ECA - History of Changes


DateDescription
2023-10-01 delete source_ip 172.67.209.222
2023-10-01 delete source_ip 104.21.23.88
2023-10-01 insert source_ip 209.17.116.163
2023-10-01 update robots_txt_status www.ecasocal.org: 404 => 200
2023-06-16 delete person Chuck Pfister
2023-04-13 insert person Chuck Pfister
2023-01-23 delete personal_emails sh..@ecasocal.org
2023-01-23 insert personal_emails ga..@ecasocal.org
2023-01-23 delete email sh..@ecasocal.org
2023-01-23 delete person Guy Barker
2023-01-23 delete person Shelia Voss
2023-01-23 insert email ga..@ecasocal.org
2023-01-23 insert person Gabrielle Gonzalez
2022-07-03 delete partner Rebuild Socal on Regional Water Infrastructure Projects
2022-07-03 update person_description Garrett Francis => Garrett Francis
2022-05-31 insert partner Rebuild Socal on Regional Water Infrastructure Projects
2022-02-11 update robots_txt_status www.ecasocal.org: 200 => 404
2021-10-05 delete person Leonard Savala
2021-10-05 delete person Paulina Gilles-Pantoja
2021-10-05 update robots_txt_status www.ecasocal.org: 404 => 200
2021-08-28 insert person Leonard Savala
2021-08-28 update robots_txt_status www.ecasocal.org: 200 => 404
2021-04-20 delete otherexecutives Brendan Slagle
2021-04-20 delete president Brendan Slagle
2021-04-20 delete vp Garrett Francis
2021-04-20 insert president Garrett Francis
2021-04-20 delete person Brendan Slagle
2021-04-20 update person_description Garrett Francis => Garrett Francis
2021-04-20 update person_title Garrett Francis: Vice President => President
2021-01-30 delete person Megan Kay
2021-01-30 delete source_ip 104.31.66.60
2021-01-30 delete source_ip 104.31.67.60
2021-01-30 insert person Paulina Pantoja
2021-01-30 insert source_ip 104.21.23.88
2020-06-23 insert source_ip 172.67.209.222
2019-08-17 delete otherexecutives Rich Lambros
2019-08-17 insert otherexecutives Ray Baca
2019-08-17 insert personal_emails ra..@ecasocal.org
2019-08-17 delete person Rich Lambros
2019-08-17 insert email ra..@ecasocal.org
2019-08-17 insert person Ray Baca
2019-08-17 insert phone 657.281.9720
2019-05-14 delete otherexecutives Gina Colene
2019-05-14 delete otherexecutives Wes May
2019-05-14 delete president Brandon Pensick
2019-05-14 delete vp Brendan Slagle
2019-05-14 insert otherexecutives Brendan Slagle
2019-05-14 insert otherexecutives Rich Lambros
2019-05-14 insert president Brendan Slagle
2019-05-14 delete email ad..@ecasocal.org
2019-05-14 delete email we..@ecasocal.org
2019-05-14 delete person Gina Colene
2019-05-14 delete person Jessica Moreno
2019-05-14 delete person Wes May
2019-05-14 insert person Megan Kay
2019-05-14 insert person Michael Prlich
2019-05-14 insert person Rich Lambros
2019-05-14 update person_description Brandon Pensick => Brandon Pensick
2019-05-14 update person_description Brendan Slagle => Brendan Slagle
2019-05-14 update person_title Brandon Pensick: President => Ferreira Construction Co
2019-05-14 update person_title Brendan Slagle: Vice President => President; President of the Executive Board
2018-08-19 delete source_ip 35.230.81.214
2018-08-19 insert source_ip 104.31.66.60
2018-08-19 insert source_ip 104.31.67.60
2018-07-12 delete person Bob Longway
2018-05-24 delete person Scott Kasper
2018-05-24 insert person Bob Longway
2018-04-06 delete chairman David Graham
2018-04-06 delete otherexecutives Andrew Carlton
2018-04-06 insert otherexecutives Gina Colene
2018-04-06 insert vp Brendan Slagle
2018-04-06 delete person Andrew Carlton
2018-04-06 delete person David Graham
2018-04-06 delete person Gary Futral
2018-04-06 delete person Gladding, McBean
2018-04-06 delete person James Black
2018-04-06 delete source_ip 104.155.139.143
2018-04-06 insert person Brendan Slagle
2018-04-06 insert person Francis Garrett
2018-04-06 insert person Gina Colene
2018-04-06 insert person Jordan Latimer
2018-04-06 insert person Scott Kasper
2018-04-06 insert source_ip 35.230.81.214
2018-04-06 update person_title John Simpson: Magazine Editor => Editor; Magazine Editor
2017-12-07 delete person Senator Pat Bates
2017-11-02 insert person Senator Pat Bates
2017-08-14 delete person Cadiz Rounds
2017-07-17 delete address 2190 S. Towne Centre Pl., Ste. 310 Anaheim, CA 92806
2017-07-17 insert address 2390 E. Orangewood Ave. Suite 585 Anaheim, CA 92806
2017-07-17 insert person Cadiz Rounds
2017-07-17 update primary_contact 2190 S. Towne Centre Pl., Ste. 310 Anaheim, CA 92806 => 2390 E. Orangewood Ave. Suite 585 Anaheim, CA 92806
2017-03-05 insert person James Black
2017-01-12 delete source_ip 173.201.209.128
2017-01-12 insert alias ECA SoCal
2017-01-12 insert index_pages_linkeddomain wpengine.com
2017-01-12 insert source_ip 104.155.139.143
2017-01-12 update robots_txt_status ecasocal.org: 404 => 200
2017-01-12 update robots_txt_status www.ecasocal.org: 404 => 200
2016-11-29 delete alias ECA SoCal
2016-11-29 delete index_pages_linkeddomain wpengine.com
2016-11-29 delete person Wright Confirmed
2016-11-29 delete source_ip 104.155.139.143
2016-11-29 insert source_ip 173.201.209.128
2016-11-29 update robots_txt_status ecasocal.org: 200 => 404
2016-11-29 update robots_txt_status www.ecasocal.org: 200 => 404
2016-11-01 delete general_emails in..@cutredtape.com
2016-11-01 delete email bs..@pascalludwig.com
2016-11-01 delete email dm..@concopumping.com
2016-11-01 delete email in..@cutredtape.com
2016-11-01 insert person Wright Confirmed
2016-10-04 insert general_emails in..@cutredtape.com
2016-10-04 delete source_ip 146.20.39.186
2016-10-04 insert email bs..@pascalludwig.com
2016-10-04 insert email dm..@concopumping.com
2016-10-04 insert email in..@cutredtape.com
2016-10-04 insert source_ip 104.155.139.143
2016-09-06 delete email br..@murowcm.com
2016-08-08 delete email cl..@lewisandco.net
2016-08-08 insert email br..@murowcm.com
2016-07-11 delete source_ip 173.201.209.128
2016-07-11 insert alias ECA SoCal
2016-07-11 insert email cl..@lewisandco.net
2016-07-11 insert index_pages_linkeddomain wpengine.com
2016-07-11 insert source_ip 146.20.39.186
2016-07-11 update robots_txt_status ecasocal.org: 404 => 200
2016-07-11 update robots_txt_status www.ecasocal.org: 404 => 200
2016-03-02 delete chairman Jeremy Saum
2016-03-02 delete otherexecutives Aly Proano
2016-03-02 delete otherexecutives Barney Kamine
2016-03-02 delete otherexecutives Ed Cocarri
2016-03-02 delete otherexecutives Jeremy Saum
2016-03-02 delete otherexecutives Kevin Malloy
2016-03-02 delete otherexecutives Lisa Ramey
2016-03-02 delete otherexecutives Mark Kruger
2016-03-02 delete otherexecutives Michael Prlich
2016-03-02 insert chairman Gwen Madrid
2016-03-02 insert otherexecutives Andrew Carlton
2016-03-02 insert otherexecutives Barry Corea
2016-03-02 insert otherexecutives Eric DeCrescenzo
2016-03-02 insert otherexecutives Gwen Madrid
2016-03-02 insert otherexecutives Michael Grbavac
2016-03-02 insert otherexecutives Nicole Soulages
2016-03-02 insert otherexecutives Reza Ghaboosi
2016-03-02 insert otherexecutives Toby Edinger
2016-03-02 insert otherexecutives Warren Hennagin
2016-03-02 delete person Aly Proano
2016-03-02 delete person Barney Kamine
2016-03-02 delete person Ed Cocarri
2016-03-02 delete person Jeremy Saum
2016-03-02 delete person Kevin Malloy
2016-03-02 delete person Lisa Ramey
2016-03-02 delete person Mark Kruger
2016-03-02 delete person Michael Prlich
2016-03-02 insert person Andrew Carlton
2016-03-02 insert person Barry Corea
2016-03-02 insert person Eric DeCrescenzo
2016-03-02 insert person Gwen Madrid
2016-03-02 insert person Jessica Moreno
2016-03-02 insert person Michael Grbavac
2016-03-02 insert person Nicole Soulages
2016-03-02 insert person Reza Ghaboosi
2016-03-02 insert person Toby Edinger
2016-03-02 insert person Warren Hennagin
2015-12-05 delete personal_emails sh..@ecasocal.org
2015-12-05 delete email sh..@ecasocal.org
2015-07-02 delete chairman Frank Morones
2015-07-02 delete otherexecutives Aly Proana
2015-07-02 delete otherexecutives Bryn Burke
2015-07-02 delete otherexecutives John Malloy
2015-07-02 delete otherexecutives Nate Atchison
2015-07-02 delete otherexecutives Vicki Aguirre
2015-07-02 insert otherexecutives Aly Proano
2015-07-02 insert otherexecutives Brandon Pensick
2015-07-02 insert otherexecutives Mark Kruger
2015-07-02 delete person Aly Proana
2015-07-02 delete person Bryn Burke
2015-07-02 delete person Frank Morones
2015-07-02 delete person John Malloy
2015-07-02 delete person Nate Atchison
2015-07-02 delete person Vicki Aguirre
2015-07-02 insert about_pages_linkeddomain osha.gov
2015-07-02 insert person Aly Proano
2015-07-02 insert person Brandon Pensick
2015-07-02 insert person Mark Kruger
2015-05-27 delete otherexecutives Ken Munoz
2015-05-27 insert otherexecutives Aly Proana
2015-05-27 insert otherexecutives Ed Cocarri
2015-05-27 insert otherexecutives Gary Futral
2015-05-27 insert otherexecutives Guy Barker
2015-05-27 insert otherexecutives Justin Duchaineau
2015-05-27 insert otherexecutives Nic Waldenmayer
2015-05-27 insert otherexecutives Steve Radaich
2015-05-27 delete person Ken Munoz
2015-05-27 insert person Aly Proana
2015-05-27 insert person Ed Cocarri
2015-05-27 insert person Gary Futral
2015-05-27 insert person Guy Barker
2015-05-27 insert person Justin Duchaineau
2015-05-27 insert person Nic Waldenmayer
2015-05-27 insert person Steve Radaich
2015-03-30 delete personal_emails li..@ecasocal.org
2015-03-30 delete email li..@ecasocal.org
2015-03-30 delete person Lisa Burke
2015-03-30 insert email ad..@ecasocal.org
2015-03-02 delete source_ip 50.62.196.64
2015-03-02 insert source_ip 173.201.209.128
2014-07-15 insert about_pages_linkeddomain constantcontact.com
2014-07-15 insert contact_pages_linkeddomain constantcontact.com
2014-07-15 insert index_pages_linkeddomain constantcontact.com
2014-07-15 insert management_pages_linkeddomain constantcontact.com
2014-07-15 insert terms_pages_linkeddomain constantcontact.com
2014-06-06 insert otherexecutives Lisa Ramey
2014-06-06 insert person Lisa Ramey
2014-04-11 delete otherexecutives Aref Mikati
2014-04-11 insert otherexecutives Anthony Niccoli
2014-04-11 insert otherexecutives John Malloy
2014-04-11 insert otherexecutives John Williams Jr.
2014-04-11 insert personal_emails li..@ecasocal.org
2014-04-11 insert personal_emails sh..@ecasocal.org
2014-04-11 delete email ci..@ecasocal.org
2014-04-11 delete email pv..@surewest.net
2014-04-11 delete person Aref Mikati
2014-04-11 delete person Cindy Wyhowanec
2014-04-11 delete person Phil Vermeulen
2014-04-11 delete source_ip 173.201.209.128
2014-04-11 insert email li..@ecasocal.org
2014-04-11 insert email sh..@ecasocal.org
2014-04-11 insert person Anthony Niccoli
2014-04-11 insert person John Malloy
2014-04-11 insert person John Williams Jr.
2014-04-11 insert person Lisa Burke
2014-04-11 insert source_ip 50.62.196.64
2014-04-11 update person_title Shelia Voss: Administrative Assistant => Office Manager
2014-02-18 delete chairman Joe Valverde
2014-02-18 delete otherexecutives Anthony Niccoli
2014-02-18 delete otherexecutives Ed Coccari
2014-02-18 delete otherexecutives Jerry Canada
2014-02-18 delete otherexecutives Jose Aceituno
2014-02-18 delete otherexecutives Justin Malloy
2014-02-18 delete otherexecutives Kathlynn E. Smith
2014-02-18 delete otherexecutives Les Davies
2014-02-18 delete otherexecutives Mike Valverde
2014-02-18 delete otherexecutives Nic Waldenmayer
2014-02-18 insert otherexecutives Bryn Burke
2014-02-18 insert otherexecutives Elizabeth Torrez
2014-02-18 insert otherexecutives Jeremy Saum
2014-02-18 insert otherexecutives Michael Prlich
2014-02-18 insert otherexecutives Scott Salandi
2014-02-18 insert otherexecutives Vicki Aguirre
2014-02-18 delete person Anthony Niccoli
2014-02-18 delete person Ed Coccari
2014-02-18 delete person Jerry Canada
2014-02-18 delete person Joe Valverde
2014-02-18 delete person John Williams
2014-02-18 delete person Jose Aceituno
2014-02-18 delete person Justin Malloy
2014-02-18 delete person Kathlynn E. Smith
2014-02-18 delete person Les Davies
2014-02-18 delete person Mike Valverde
2014-02-18 delete person Nic Waldenmayer
2014-02-18 insert person Bryn Burke
2014-02-18 insert person Elizabeth Torrez
2014-02-18 insert person Jeremy Saum
2014-02-18 insert person Michael Prlich
2014-02-18 insert person Scott Salandi
2014-02-18 insert person Vicki Aguirre
2014-01-21 insert website_emails mg..@butierdesign.com
2014-01-21 insert email mg..@butierdesign.com