VIA HEART PROJECT - History of Changes


DateDescription
2024-04-07 delete coo Cathy DeCock
2024-04-07 delete otherexecutives Courtney Benson
2024-04-07 delete otherexecutives Jennifer Han
2024-04-07 delete otherexecutives Liz Lazar-Johnson
2024-04-07 delete otherexecutives Rodney Nourse
2024-04-07 insert otherexecutives Cathy DeCock
2024-04-07 delete person Courtney Benson
2024-04-07 delete person Jennifer Han
2024-04-07 delete person Kevin McKean
2024-04-07 delete person Rodney Nourse
2024-04-07 insert person Skylar Vinson
2024-04-07 update person_description Cathy DeCock => Cathy DeCock
2024-04-07 update person_description Clare Hanly => Clare Hanly
2024-04-07 update person_description Eric Riemer => Eric Riemer
2024-04-07 update person_description Liz Lazar-Johnson => Liz Lazar-Johnson
2024-04-07 update person_title Cathy DeCock: Chief Operating Officer; Staff => Executive Director; Staff; Via 's Executive Director
2024-04-07 update person_title Clare Hanly: Staff; Program Coordinator => Data & Technical Specialist; Staff
2024-04-07 update person_title Eric Riemer: Member of the Board; Board Advisory Committee Member => Member of the Board; Board
2024-04-07 update person_title Liz Lazar-Johnson: Executive Director; Staff; Member of the Board; Board => about Our Founder
2024-04-07 update person_title Payton Everheart: Staff; Program Assistant => Staff; Program Coordinator
2023-05-25 insert person Payton Everheart
2023-03-31 delete otherexecutives Laurie Donaldson
2023-03-31 insert otherexecutives Laurie Bieraugel
2023-03-31 delete person Laurie Donaldson
2023-03-31 insert person Laurie Bieraugel
2023-03-31 update person_description Earvin Ledi => Earvin Ledi
2022-12-17 delete address 8151 Village Parkway Dublin, CA 94568
2022-12-17 update person_title Clare Hanly: Staff; Program Assistant => Staff; Program Coordinator
2022-09-22 insert address 8151 Village Parkway Dublin, CA 94568
2022-05-01 delete person Keely Skehan
2022-05-01 insert person Clare Hanly
2022-05-01 update person_title Liz Thomas-Grainger: Staff; Program Manager => Program and Accounting Manager; Staff
2022-03-31 delete address Santa Rosa Junior College, Petaluma Campus 680 Sonoma Mtn. Parkway Petaluma, CA 94954-2522
2022-02-12 delete otherexecutives Misty Reistad
2022-02-12 insert otherexecutives Jennifer Han
2022-02-12 insert otherexecutives Joe Balan
2022-02-12 delete person Misty Reistad
2022-02-12 insert address Santa Rosa Junior College, Petaluma Campus 680 Sonoma Mtn. Parkway Petaluma, CA 94954-2522
2022-02-12 insert person Jennifer Han
2022-02-12 insert person Joe Balan
2022-02-12 update person_title Wes Levitt: Board; President of the Board => Member of the Board; Board Advisory Committee Member
2021-09-11 update robots_txt_status www.viaheartproject.org: 200 => 404
2020-10-15 update person_description Elizabeth (Liz) Thomas => Liz Thomas-Grainger
2020-05-27 delete person Cecile Ung
2020-05-27 update person_description Courtney Benson => Courtney Benson
2020-05-27 update person_description Misty Reistad => Misty Reistad
2020-02-24 update person_description Adrian Jones => Adrian Jones
2019-12-06 update person_description Earvin Ledi => Earvin Ledi
2019-09-20 delete otherexecutives Cindy Barger
2019-09-20 delete person Cindy Barger
2019-09-20 delete person Kelly Rubinsohn
2019-09-20 update person_title Cecile Ung: Project Manager; Staff => Staff; Program Manager
2019-08-19 insert otherexecutives Earvin Ledi
2019-08-19 update person_description Liz Lazar-Johnson => Liz Lazar-Johnson
2019-08-19 update person_title Earvin Ledi: Board Advisory Committee Member => Member of the Board
2019-08-19 update person_title Liz Lazar-Johnson: Executive Director; Staff => Executive Director; Member of the Board; Staff; Board
2019-04-22 insert person Earvin Ledi
2019-04-22 update person_title Keely Skehan: Staff; Program Assistant => Staff; Program Coordinator
2019-03-10 delete otherexecutives Dr. S. Joanne Dames
2019-03-10 delete otherexecutives Elizabeth (Liz) Winograd
2019-03-10 delete otherexecutives Jim Fohrman
2019-03-10 insert otherexecutives Adrian Jones
2019-03-10 insert otherexecutives Eric Riemer
2019-03-10 insert otherexecutives Laurie Donaldson
2019-03-10 delete person Allan Kennedy
2019-03-10 delete person Dr. S. Joanne Dames
2019-03-10 delete person Elizabeth (Liz) Dollar
2019-03-10 delete person Elizabeth (Liz) Winograd
2019-03-10 delete person Jim Fohrman
2019-03-10 delete person Rochelle Escobedo
2019-03-10 insert person Adrian Jones
2019-03-10 insert person Courtney Benson
2019-03-10 insert person Eric Riemer
2019-03-10 insert person Keely Skehan
2019-03-10 insert person Kevin McKean
2019-03-10 insert person Laurie Donaldson
2019-03-10 update person_title Cecile Ung: Staff; Program Assistant => Project Manager; Staff
2019-03-10 update person_title Elizabeth (Liz) Thomas: Staff; Program Coordinator => Staff; Program Manager
2019-03-10 update person_title Kelly Rubinsohn: Staff; Program Coordinator => Staff; Program Manager
2018-03-09 insert person Allan Kennedy
2018-03-09 update person_title Elizabeth (Liz) Thomas: Staff; Program Coordinator, Global Accounts => Staff; Program Coordinator
2018-03-09 update person_title Joe Farrell: Member of the Board; Board => Member of the Board; Board Advisory Committee Member
2017-12-03 delete person Mindi Arvizu
2017-08-08 insert person Cecile Ung
2017-08-08 insert person Hector Paredes
2017-05-06 delete otherexecutives Rodney Norse
2017-05-06 insert otherexecutives Rodney Nourse
2017-05-06 delete person Rodney Norse
2017-05-06 insert person Rodney Nourse
2016-11-23 update person_description Liz Lazar => Liz Lazar-Johnson
2016-11-23 update person_description Wes Levitt => Wes Levitt
2016-11-23 update person_title Cindy Barger: Member of the Board; Board Advisory Committee Member => Member of the Board; Board
2016-08-13 delete otherexecutives Dr. Bruce Medoff
2016-08-13 delete person Dr. Bruce Medoff
2016-08-13 insert person Rochelle Escobedo
2016-06-23 update person_title Elizabeth (Liz) Thomas: Staff; Program Assistant, Global Accounts => Staff; Program Coordinator, Global Accounts
2016-04-07 delete source_ip 108.175.11.115
2016-04-07 insert source_ip 192.195.77.120
2016-01-21 delete fax 415-226-0675
2016-01-21 insert phone 1 (800) 284-0125
2015-04-13 insert person Kelly Rubinsohn
2015-02-13 delete otherexecutives Micah Bongberg
2015-02-13 delete person Micah Bongberg
2015-01-08 delete person Kelly Rubinsohn
2015-01-08 insert person Elvialuz Gonzalez
2014-12-09 delete projects_pages_linkeddomain capta.org
2014-12-09 insert person Kelly Rubinsohn