CCSLS - History of Changes


DateDescription
2024-04-14 update person_title Christina Nickle: Administrative Assistant Who Is Responsible for Taking Client Calls, Conducting Intakes, and Executing a Wide Range of Administrative Tasks => Intake Specialist Is Responsible for Taking Client Calls, Conducting Intakes, and Executing a Wide Range of Administrative Tasks
2024-03-13 insert general_emails in..@ccsls.org
2024-03-13 delete email vm@ccsls.org
2024-03-13 insert email in..@ccsls.org
2024-03-13 insert person Jerry Johnson
2024-03-13 insert person Michael Reiser
2024-03-13 update person_description Victoria Snyder => Victoria Snyder
2024-03-13 update person_title Victoria Snyder: null => Director of Legal Services
2023-09-23 delete otherexecutives Ken White
2023-09-23 delete otherexecutives Steve Spafford
2023-09-23 insert personal_emails ma..@ccsls.org
2023-09-23 insert treasurer Steve Spafford
2023-09-23 delete index_pages_linkeddomain mailchi.mp
2023-09-23 delete person Ken White
2023-09-23 insert email ma..@ccsls.org
2023-09-23 insert person Matthew Hulse
2023-09-23 update person_title Steve Spafford: Member of the Board => Treasurer
2023-08-21 delete person Laura Koch
2023-07-17 delete index_pages_linkeddomain ca.gov
2023-07-17 delete person Karen Hinojosa
2023-07-17 insert person Phyl van Ammers
2023-04-23 insert index_pages_linkeddomain mailchi.mp
2023-03-22 update person_title Katie Kelly: Administrative Assistant Who Provides Support to CCSLS Programs by Conducting Intakes and Performing Other Administrative Tasks => Outreach Coordinator and Grants Manager Who Provides Support to CCSLS Programs
2023-02-18 delete person Jason Schwarz
2023-02-18 insert person Lenore Soto
2023-02-18 insert person Lisa Landry
2023-02-18 insert person Robin Courtney
2022-12-17 delete otherexecutives Deborah Levy
2022-12-17 delete president Jeffrey Hamerling
2022-12-17 delete vp Matthew S. Toth
2022-12-17 insert otherexecutives Jeffrey Hamerling
2022-12-17 insert otherexecutives Ken White
2022-12-17 insert otherexecutives Matthew S. Toth
2022-12-17 insert otherexecutives Stephanie Hayes
2022-12-17 insert person Ken White
2022-12-17 update person_description Jeffrey Hamerling => Jeffrey Hamerling
2022-12-17 update person_title Deborah Levy: Member of the Board; CEO of the Congress of Neutrals => Secretary; CEO of the Congress of Neutrals
2022-12-17 update person_title Jason Schwarz: Executive Director, Manages CCSLS, Supervises Staff, and Contributes to the Substantive Work in Support of Its Mission => Executive Director Emeritus, Manages CCSLS, Supervises Staff, and Contributes to the Substantive Work in Support of Its Mission
2022-12-17 update person_title Jeffrey Hamerling: President => Member Emeritus of the Board; President of the Board
2022-12-17 update person_title Matthew S. Toth: Vice President => Member of the Board
2022-12-17 update person_title Stephanie Hayes: Secretary of the Board => Vice President of the Board
2022-09-13 insert otherexecutives Deborah Levy
2022-09-13 delete index_pages_linkeddomain constantcontact.com
2022-09-13 insert person Deborah Levy
2022-06-13 delete otherexecutives Gabriela Odell
2022-06-13 delete person Gabriela Odell
2022-05-13 insert index_pages_linkeddomain constantcontact.com
2022-03-12 insert otherexecutives Graham Douds
2022-03-12 insert otherexecutives Steve Spafford
2022-03-12 insert person Graham Douds
2022-03-12 insert person Steve Spafford
2022-02-06 insert email vm@ccsls.org
2021-09-01 delete otherexecutives Kathryn Korn
2021-09-01 delete otherexecutives Matthew S. Toth
2021-09-01 delete otherexecutives Stephanie Hayes
2021-09-01 insert otherexecutives Gabriela Odell
2021-09-01 insert vp Matthew S. Toth
2021-09-01 delete person Kathryn Korn
2021-09-01 update person_title Gabriela Odell: Secretary of the Board => Member of the Board
2021-09-01 update person_title Karen Hinojosa: null => Staff Attorney
2021-09-01 update person_title Matthew S. Toth: Immediate past President => Vice President
2021-09-01 update person_title Stephanie Hayes: Vice President of the Board => Secretary of the Board
2021-05-27 delete index_pages_linkeddomain contracostahousing.org
2021-05-27 delete person Jerron Harding
2021-04-12 insert index_pages_linkeddomain contracostahousing.org
2021-04-12 insert person Jerron Harding
2021-02-18 insert index_pages_linkeddomain ca.gov
2021-01-18 delete index_pages_linkeddomain 2020census.gov
2020-10-03 delete otherexecutives Matthew B. Talbot
2020-10-03 delete person Marcia Goodman-Lavey
2020-10-03 delete person Matthew B. Talbot
2020-10-03 delete person Verna Haas
2020-10-03 insert address 3501 Lone Tree Way, Suite 4 Antioch, CA 94509
2020-10-03 insert contact_pages_linkeddomain goo.gl
2020-10-03 insert index_pages_linkeddomain 2020census.gov
2020-10-03 insert person Emily Milstein
2020-10-03 insert person Karen Hinojosa
2020-10-03 update person_description Laura Koch => Laura Koch
2020-10-03 update person_title Laura Koch: Staff Attorney Whose Experience As a Social Worker Informs Her Legal Practice Assisting Clients in the Areas of Consumer 's Rights and Housing => Senior Staff Attorney Whose Experience As a Social Worker Informs Her Legal Practice Assisting Clients in the Areas of Consumer 's Rights and Housing
2020-05-27 delete person Eliza Duggan
2020-05-27 insert person Jason Schwarz
2020-05-27 update person_description Susanne Revutsky => Susanne Revutsky
2020-05-27 update person_title Verna Haas: Executive Director, Manages CCSLS, Supervises Staff, and Contributes to the Substantive Work in Support of Its Mission => Co - Supervising Attorney, Handles a Variety of Client Cases With a Unique Focus on Elder Abuse and Consumer Protection
2020-05-27 update person_title Victoria Snyder: Staff Attorney => null
2020-02-25 delete client Joy: Moving Without Consequences
2020-02-25 delete client Mary: Home Security Contract Forgery
2020-02-25 insert client Joe: A Warm Heart Taken Advantage Of
2020-02-25 insert client Lois: Getting Access to Housing
2020-02-25 insert client Norma: Security Deposit Theft
2020-01-26 delete person Jessica Neugebauer
2019-11-25 delete client Betty: Collaborating to Avoid Homelessness
2019-11-25 delete client Carol: Finally Able to Breathe
2019-11-25 delete client Joe: Generosity Gone Wrong
2019-11-25 delete index_pages_linkeddomain paypal.com
2019-11-25 insert client Joy: Moving Without Consequences
2019-11-25 insert client Mary: Home Security Contract Forgery
2019-11-25 insert index_pages_linkeddomain classy.org
2019-09-26 insert otherexecutives Susanne Revutsky
2019-09-26 insert person Katie Kelly
2019-09-26 insert person Susanne Revutsky
2019-07-27 delete index_pages_linkeddomain eldermistreatment.usc.edu
2019-06-27 insert index_pages_linkeddomain eldermistreatment.usc.edu
2019-05-21 delete about_pages_linkeddomain paypal.com
2019-05-21 delete client_pages_linkeddomain paypal.com
2019-05-21 delete client_pages_linkeddomain wpengine.com
2019-05-21 delete contact_pages_linkeddomain paypal.com
2019-05-21 delete management_pages_linkeddomain paypal.com
2019-03-19 update website_status FlippedRobots => OK
2019-03-19 delete source_ip 97.74.144.64
2019-03-19 insert source_ip 35.237.160.145
2019-02-20 update website_status OK => FlippedRobots
2017-12-15 delete index_pages_linkeddomain eastbaytimes.com
2017-09-22 delete person Archer Norris
2017-09-22 delete person Hughes Gill Cochrane
2017-09-22 insert person Gerald Richards
2017-09-22 update person_title Joseph Morrill: Attorney at Law / Morrill Law Firm => Attorney at Law
2017-09-22 update person_title Kathryn Korn: Attorney - at - Law / Korn Law Group => Attorney at Law
2017-09-22 update person_title Verna Haas: Executive Director => Executive Director; Executive Director, Staff Attorneys Laura Koch, Victoria Snyder and Marcia Goodman - Lavey
2017-07-30 delete person Craig Nevin
2017-07-30 delete person Gerald Richards
2017-07-30 delete phone (925) 798-8788
2017-07-30 insert index_pages_linkeddomain eastbaytimes.com
2016-12-10 delete address 2nd Floor Conference Room, Martinez CA 94553
2016-12-10 delete index_pages_linkeddomain google.com
2016-12-10 insert phone (925) 798-8788
2016-08-11 delete address 2702 Clayton Rd., Concord CA 94519
2016-08-11 update person_title Craig Nevin: Attorney - at - Law => Attorney - at - Law / Youngman, Ericsson & Schott LLP
2015-06-06 delete index_pages_linkeddomain amazon.com
2015-03-04 delete address the Peter Spinetta Family Law Center, 751 Pine Street, Martinez, CA 94553
2014-12-05 delete address 4006 Macdonald Ave., Richmond California 94805
2014-12-05 delete phone (510) 374-3304
2014-12-05 delete phone (510) 374-3712
2014-12-05 insert address 2702 Clayton Rd., Concord CA 94519
2014-12-05 insert index_pages_linkeddomain amazon.com
2014-12-05 insert phone (925) 609-7900
2014-12-05 insert phone (925) 609-7901