CCDDR - History of Changes


DateDescription
2025-04-14 delete otherexecutives Ro Witt
2025-04-14 delete person Nancy Hayes
2025-04-14 update person_title Ro Witt: Member of the Board => Secretary; Member of the Board Officers Team
2025-03-02 delete email be..@ccddr.org
2025-03-02 delete person Becky West
2025-03-02 insert email he..@ccddr.org
2025-03-02 insert email ja..@ccddr.org
2025-03-02 insert email tr..@ccddr.org
2025-03-02 insert person Heather Becker
2025-03-02 insert person Jamie Merryman
2025-03-02 insert person Steve Dougan
2025-03-02 insert person Treslyn Pollreisz
2025-03-02 update person_title Emily Breckenridge: Community Living Coordinator => Quality Assurance Coordinator
2025-03-02 update person_title Trish Strouse: Support Coordinator => Community Living Coordinator
2024-06-24 delete feedback_emails fe..@carf.org
2024-06-24 delete address 6951 East Southpoint Road, Tucson, AZ 85756
2024-06-24 delete email fe..@carf.org
2024-06-24 delete fax (520) 318-1129
2024-06-24 delete phone (866) 510-2273
2024-04-08 delete chairman Angela Sellers
2024-04-08 delete otherexecutives Nancy Hayes
2024-04-08 insert chairman Angela Richardson
2024-04-08 insert feedback_emails fe..@carf.org
2024-04-08 insert otherexecutives Laura Martin
2024-04-08 delete address 5816 Osage Beach Pkwy, Suite 108 Osage Beach, MO 65065
2024-04-08 delete email li..@ccddr.org
2024-04-08 delete email ni..@ccddr.org
2024-04-08 delete email st..@ccddr.org
2024-04-08 delete fax 573-693-1515
2024-04-08 delete index_pages_linkeddomain box.com
2024-04-08 delete index_pages_linkeddomain cdc.gov
2024-04-08 delete index_pages_linkeddomain mo.gov
2024-04-08 delete person Angela Sellers
2024-04-08 delete person Dr. Vicki McNamara
2024-04-08 delete person Linda Simms
2024-04-08 delete person Nicole Bundick
2024-04-08 delete person Stephanie Enoch
2024-04-08 delete phone 573-693-1511
2024-04-08 insert address 6951 East Southpoint Road, Tucson, AZ 85756
2024-04-08 insert email an..@ccddr.org
2024-04-08 insert email fe..@carf.org
2024-04-08 insert email me..@ccddr.org
2024-04-08 insert fax (520) 318-1129
2024-04-08 insert person Angela Graves
2024-04-08 insert person Angela Richardson
2024-04-08 insert person Laura Martin
2024-04-08 insert person Meri Viebrock
2024-04-08 insert phone (866) 510-2273
2024-04-08 update person_title Myrna Blaine: Community Resource Specialist => Administrative Office Assistant
2024-04-08 update person_title Nancy Hayes: Member of the Board => Secretary; Member of the Board Officers Team
2024-04-08 update person_title Paul DiBello: Secretary; Member of the Board Officers Team => Vice Chairperson; Member of the Board Officers Team
2023-06-17 delete email ch..@ccddr.org
2023-06-17 delete person Christina Mitchell
2023-06-17 insert email be..@ccddr.org
2023-06-17 insert email my..@ccddr.org
2023-06-17 insert email ni..@ccddr.org
2023-06-17 insert email ro..@ccddr.org
2023-06-17 insert person Becky West
2023-06-17 insert person Myrna Blaine
2023-06-17 insert person Nicole Bundick
2023-06-17 insert person Robyne Gerstner
2022-12-24 delete email sh..@ccddr.org
2022-12-24 delete person Alaina Japal
2022-12-24 delete person Shelah Sinner
2022-12-24 insert email da..@ccddr.org
2022-12-24 insert email em..@ccddr.org
2022-12-24 insert email em..@ccddr.org
2022-12-24 insert person Daniel Burrows
2022-12-24 insert person Emily Breckenridge
2022-12-24 insert person Emily Debert
2022-12-24 update person_title Jeanna Booth: Accounting Manager => Compliance Manager
2022-12-24 update person_title Jennifer Lyon: Support Coordinator => TCM Supervisor
2022-12-24 update person_title Linda Simms: Compliance Manager => Executive Assistant
2022-12-24 update person_title Lori Cornwell: Targeted Case Management Supervisor => TCM Director
2022-12-24 update person_title Mary Petersen: Support Coordinator => TCM Supervisor
2022-12-24 update person_title Micah Joseph: Quality Assurance Coordinator => Support Coordinator
2022-12-24 update person_title Rachel Baskerville: Community Resource Specialist => Community Programs & Relations Manager
2022-12-24 update person_title Ryan Johnson: Targeted Case Management Supervisor => TCM Training Coordinator
2022-02-11 insert about_pages_linkeddomain mailchi.mp
2022-02-11 insert index_pages_linkeddomain mailchi.mp
2021-10-05 delete email cy..@ccddr.org
2021-10-05 delete person Cynthia Brown
2021-10-05 insert person Alaina Japal
2021-06-05 delete otherexecutives Suzanne Perkins
2021-06-05 insert otherexecutives Elizabeth Perkins
2021-06-05 delete address P.O. Box 722, Camdenton, MO 65020 or
2021-06-05 delete email an..@ccddr.org
2021-06-05 delete email ja..@ccddr.org
2021-06-05 delete email ma..@ccddr.org
2021-06-05 delete email sh..@ccddr.org
2021-06-05 delete person Annie Meyer
2021-06-05 delete person Jami Weisenborn
2021-06-05 delete person Marcie Vansyoc
2021-06-05 delete person Sharla Howard
2021-06-05 delete person Suzanne Perkins
2021-06-05 insert email sh..@ccddr.org
2021-06-05 insert person Elizabeth Perkins
2021-06-05 insert person Shelah Sinner
2021-06-05 update person_title Connie Baker: Office Manager => TCM Office Manager
2021-06-05 update person_title Jeanna Booth: Community Programs & Relations Manager => Accounting Manager
2021-04-07 delete email sy..@ccddr.org
2021-04-07 delete person Sylvia Santon
2021-04-07 insert email sh..@ccddr.org
2021-04-07 insert person Sharla Howard
2021-04-07 update person_title Annie Meyer: TCM Training Coordinator => Support Coordinator
2021-04-07 update person_title Micah Joseph: Support Coordinator => Quality Assurance Coordinator
2021-01-28 delete otherexecutives Dr. Vicki McNamara
2021-01-28 delete person Bev Thomas
2021-01-28 delete person Chris Bothwell
2021-01-28 insert email ch..@ccddr.org
2021-01-28 insert index_pages_linkeddomain box.com
2021-01-28 insert person Christina Mitchell
2021-01-28 insert person James Gohagan
2021-01-28 update person_title Dr. Vicki McNamara: Member of the Board => Vice Chairperson; Member of the Board Officers Team
2020-06-28 delete email li..@ccddr.org
2020-06-28 delete person Lisa Patrick
2020-06-28 insert email li..@ccddr.org
2020-06-28 insert person Liz Chambers
2020-05-28 insert address P.O. Box 722, Camdenton, MO 65020 or
2020-03-28 delete otherexecutives Chris Bothwell
2020-03-28 delete otherexecutives Lorraine Russell
2020-03-28 insert otherexecutives Dr. Vicki McNamara
2020-03-28 insert otherexecutives Nancy Hayes
2020-03-28 delete person Lorraine Russell
2020-03-28 insert email te..@ccddr.org
2020-03-28 insert email tr..@ccddr.org
2020-03-28 insert index_pages_linkeddomain cdc.gov
2020-03-28 insert index_pages_linkeddomain mo.gov
2020-03-28 insert person Dr. Vicki McNamara
2020-03-28 insert person Nancy Hayes
2020-03-28 insert person Teri Guttman
2020-03-28 insert person Trish Strouse
2020-03-28 update person_title Annie Meyer: Quality Assurance Coordinator => TCM Training Coordinator
2020-03-28 update person_title Chris Bothwell: Member of the Board => Vice Chairman; Member of the Board Officers Team
2020-03-28 update person_title Nicole Whittle: Intake Coordinator => Quality Assurance & Intake
2020-02-24 delete email sh..@ccddr.org
2020-02-24 delete person Shellie Andrews
2020-01-13 delete email gi..@ccddr.org
2020-01-13 delete person Linda Gifford
2020-01-13 delete person Lisa Jackson
2020-01-13 insert about_pages_linkeddomain oatstransit.org
2020-01-13 insert index_pages_linkeddomain oatstransit.org
2019-12-09 insert email mi..@ccddr.org
2019-12-09 insert person Micah Joseph
2019-11-09 delete email my..@ccddr.org
2019-11-09 delete person Myrna Blaine
2019-11-09 update person_title Lori Cornwell: Support Coordinator Team Leader => Targeted Case Management Supervisor
2019-11-09 update person_title Ryan Johnson: Support Coordinator Team Leader => Targeted Case Management Supervisor
2019-09-06 update website_status DomainNotFound => OK
2019-07-05 update website_status OK => DomainNotFound
2019-06-03 delete otherexecutives Shana Weber
2019-06-03 insert otherexecutives Betty Baxter
2019-06-03 delete person Shana Weber
2019-06-03 insert email st..@ccddr.org
2019-06-03 insert person Betty Baxter
2019-06-03 insert person Stephanie Enoch
2019-04-27 delete email sh..@ccddr.org
2019-04-27 delete person Sharla Howard
2019-04-27 update person_title Annie Meyer: Support Coordinator Team Leader => Quality Assurance Coordinator
2019-04-27 update person_title Ryan Johnson: Support Coordinator => Support Coordinator Team Leader
2019-01-17 delete otherexecutives James Powell
2019-01-17 insert otherexecutives Kym Jones
2019-01-17 insert otherexecutives Lorraine Russell
2019-01-17 delete address P.O. Box 722, Camdenton, MO 65020
2019-01-17 delete address PO Box 1055 Osage Beach, MO 65065
2019-01-17 delete person James Powell
2019-01-17 delete person Sharla Jenks
2019-01-17 insert email ja..@ccddr.org
2019-01-17 insert email li..@ccddr.org
2019-01-17 insert email ma..@ccddr.org
2019-01-17 insert email sh..@ccddr.org
2019-01-17 insert person Jami Weisenborn
2019-01-17 insert person Kym Jones
2019-01-17 insert person Lisa Patrick
2019-01-17 insert person Lorraine Russell
2019-01-17 insert person Mary Petersen
2019-01-17 insert person Sharla Howard
2019-01-17 insert person Shellie Andrews
2019-01-17 update person_title Jeanna Booth: Executive Assistant => Community Programs & Relations Manager
2019-01-17 update person_title Lori Cornwell: Support Coordinator => Support Coordinator Team Leader
2018-05-08 delete email da..@ccddr.org
2018-05-08 delete email ej..@ccddr.org
2018-05-08 delete person Dawn Evans
2018-05-08 insert email sy..@ccddr.org
2018-05-08 insert person Sylvia Santon
2018-05-08 update person_title Connie Baker: TCM Admin. Assistant => Office Manager
2018-05-08 update person_title Ed Thomas: Executive Director; Accounting Manager; Director => Executive Director; Director
2018-05-08 update person_title Marcie Vansyoc: Accounting Specialist => Accounting Manager
2018-05-08 update person_title Myrna Blaine: Consumer Support Director => Director of Services & Supports
2018-03-02 insert address P.O. Box 722, Camdenton, MO 65020
2017-12-02 delete email gi..@ccddr.org
2017-12-02 insert address PO Box 1055 Osage Beach, MO 65065
2017-10-20 delete address P.O. Box 722, Camdenton, MO 65020 or
2017-10-20 delete email mi..@ccddr.org
2017-10-20 delete person Micah Joseph
2017-10-20 insert about_pages_linkeddomain mswinteractivedesigns.com
2017-10-20 insert email da..@ccddr.org
2017-10-20 insert index_pages_linkeddomain google.com
2017-10-20 insert index_pages_linkeddomain mswinteractivedesigns.com
2017-10-20 insert person Dawn Evans
2017-09-07 delete person Jennifer Clemons
2017-09-07 insert address P.O. Box 722, Camdenton, MO 65020 or
2017-09-07 insert person Jennifer Lyon
2017-05-06 delete chairman Judy Crawford
2017-05-06 delete otherexecutives Brian Willey
2017-05-06 delete otherexecutives Lisa Jackson
2017-05-06 delete otherexecutives Paul DiBello
2017-05-06 delete treasurer Bob Robinson
2017-05-06 insert chairman Angela Sellers
2017-05-06 insert otherexecutives Chris Bothwell
2017-05-06 insert otherexecutives Shana Weber
2017-05-06 insert treasurer Brian Willey
2017-05-06 delete person Bob Robinson
2017-05-06 delete person Judy Crawford
2017-05-06 insert person Chris Bothwell
2017-05-06 insert person Shana Weber
2017-05-06 update person_title Angela Sellers: Vice Chairperson => Chairman; Member of the Board Officers Team
2017-05-06 update person_title Brian Willey: Member of the Board => Member of the Board Officers Team; Treasurer
2017-05-06 update person_title Lisa Jackson: Member of the Board => Vice Chairman; Member of the Board Officers Team
2017-05-06 update person_title Paul DiBello: Member of the Board => Secretary; Member of the Board Officers Team
2017-03-04 delete person Cliff Luber
2017-03-04 delete person Jeanna Cupp
2017-03-04 insert person Jeanna Booth
2016-08-01 delete email an..@ccddr.org
2016-08-01 delete person Angela St. Joan
2016-08-01 update person_title Linda Gifford: Support Coordinator => Community Living Coordinator
2016-08-01 update person_title Nicole Whittle: Support Coordinator => Intake Coordinator
2016-06-25 insert email cy..@ccddr.org
2016-06-25 insert email ra..@ccddr.org
2016-06-25 insert person Cynthia Brown
2016-06-25 insert person Rachel Baskerville
2016-04-04 insert otherexecutives Lisa Jackson
2016-04-04 insert otherexecutives Paul DiBello
2016-04-04 delete email la..@ccddr.org
2016-04-04 delete person Ann Bledsoe
2016-04-04 delete person Lasella Wynes
2016-04-04 delete person Michael Gilley
2016-04-04 insert email je..@ccddr.org
2016-04-04 insert email ma..@ccddr.org
2016-04-04 insert person Jennifer Clemons
2016-04-04 insert person Lisa Jackson
2016-04-04 insert person Marcie Vansyoc
2016-04-04 insert person Paul DiBello
2016-04-04 update person_title Angela St. Joan: Intake QA Coordinator => Intake Coordinator
2016-04-04 update person_title Sharla Jenks: Support Coordinator => Quality Assurance Coordinator
2016-02-05 delete email mi..@charter.net
2015-12-05 delete address 5816 Osage Beach Pkwy, Suite 106 Osage Beach, MO 65065
2015-12-05 delete email be..@ccddr.org
2015-12-05 delete person Angela Marks
2015-12-05 delete person Betty Baxter
2015-12-05 insert address 5816 Osage Beach Pkwy, Suite 108 Osage Beach, MO 65065
2015-12-05 insert email co..@ccddr.org
2015-12-05 insert email mi..@charter.net
2015-12-05 insert person Angela St. Joan
2015-12-05 insert person Connie Baker
2015-12-05 update person_title Gigi Maha: TCM Admin. Assistant => Office Manager
2015-10-09 insert email je..@ccddr.org
2015-10-09 insert person Jeanna Cupp
2015-07-03 delete person Nicole Wittle
2015-07-03 insert person Nicole Whittle
2015-05-22 delete email da..@ccddr.org
2015-05-22 delete person Dawn Houston
2015-05-22 insert email mi..@ccddr.org
2015-05-22 insert email ni..@ccddr.org
2015-05-22 insert person Micah Joseph
2015-05-22 insert person Nicole Wittle
2015-03-06 delete email el..@ccddr.org
2015-03-06 delete person Ellie Keith
2015-01-30 delete person Kris Franken
2015-01-30 insert person Greg Hasty
2014-12-24 delete index_pages_linkeddomain lakeoftheozarkswebsitedesign.com
2014-12-24 delete source_ip 75.98.17.73
2014-12-24 insert address 5816 Osage Beach Pkwy, Suite 106 Osage Beach, MO 65065
2014-12-24 insert fax 573-693-1515
2014-12-24 insert phone 573-693-1511
2014-12-24 insert source_ip 64.29.145.9
2014-12-24 update robots_txt_status www.ccddr.org: 200 => 404