YAEGER ARCHITECTURE - History of Changes


DateDescription
2024-03-19 insert marketing_emails ma..@yainc.com
2024-03-19 delete email lm..@yainc.com
2024-03-19 insert email ch..@yainc.com
2024-03-19 insert email jl..@yainc.com
2024-03-19 insert email jo..@yainc.com
2024-03-19 insert email km..@yainc.com
2024-03-19 insert email ma..@yainc.com
2024-03-19 insert email sr..@yainc.com
2024-03-19 insert person Caroline Hartdegen
2024-03-19 insert person Jay Olson
2024-03-19 insert person Justin Luebbering
2024-03-19 insert person Kristina Meierarend
2024-03-19 insert person Storm Rynard
2024-03-19 update person_description T.J. Moon => TJ Moon
2023-10-05 delete email kg..@yainc.com
2023-10-05 insert email cl..@yainc.com
2023-10-05 insert person Cameron Laster
2023-06-29 insert email nm..@yainc.com
2023-06-29 update person_title Erin Wheeler: Architectural Intern => Architectural Designer
2023-06-29 update person_title Kyle Coughlin: Architectural Intern => Architectural Designer
2023-06-29 update person_title T.J. Moon: Architectural Intern => Architectural Designer
2023-03-11 update person_title Luke McElwain: Architectural Intern => Architect
2023-02-07 insert email lr..@yainc.com
2023-02-07 insert person Leslie Robinson
2022-12-06 delete email rp..@yainc.com
2022-10-05 delete email cc..@yainc.com
2022-10-05 delete person Clayton Cowell
2022-07-05 delete email ln..@yainc.com
2022-07-05 delete person Lucien Ngole
2022-06-05 insert person Yaeger Employee Earns
2022-03-06 delete email eg..@yainc.com
2022-03-06 insert email cc..@yainc.com
2022-03-06 insert email ln..@yainc.com
2022-03-06 insert person Clayton Cowell
2022-03-06 insert person Lucien Ngole
2021-12-11 insert vp Christina Przygoda
2021-12-11 delete email ar..@yanic.com
2021-12-11 delete email dg..@yainc.com
2021-12-11 insert email ar..@yainc.com
2021-12-11 update person_description Christina Przygoda => Christina Przygoda
2021-12-11 update person_title Christina Przygoda: Project Manager; Yaeger Project Manager; Vice President of the Society => Project Manager; Vice President; Vice President of the Society
2021-12-11 update person_title Jessica Gonzales: Interior Designer => Architect; Interior Designer
2021-08-16 update person_description Yaeger Value => Yaeger Value
2021-08-16 update person_title Yaeger Value: Integrity; Stewardship; Personal Growth => Service Beyond Self; Integrity; Stewardship; Personal Growth
2021-07-16 update person_title Yaeger Value: Integrity; Personal Growth => Integrity; Stewardship; Personal Growth
2021-06-13 insert person Yaeger Value
2021-06-13 update person_title Kyle Coughlin: Architectural Associate => Architectural Intern
2021-06-13 update person_title Luke McElwain: Architectural Associate => Architectural Intern
2021-06-13 update person_title T.J. Moon: Architectural Associate => Architectural Intern
2021-04-19 insert email ew..@yainc.com
2021-04-19 insert person Erin Wheeler
2021-01-24 delete email ng..@yainc.com
2021-01-24 delete person NG Kongwee
2021-01-24 update person_description Carl Yaeger => Carl Yaeger
2021-01-24 update person_description Christina Przygoda => Christina Przygoda
2020-07-14 update person_description Matthew Turner => Matthew Turner
2020-02-14 insert person Tanisha Flewelling
2020-01-10 delete cfo Amy Randolph
2020-01-10 delete person Amy Randolph
2019-12-10 insert email ng..@yainc.com
2019-12-10 insert person NG Kongwee
2019-07-09 delete address 7780 West 119th Street Overland Park, KS 66213
2019-07-09 insert address 8655 Penrose Lane Suite 300 Lenexa, KS 66219
2019-07-09 update founded_year 1999 => null
2019-07-09 update person_title Chaz Pruente: Project Architect => Project Manager
2019-07-09 update person_title Kyle Coughlin: Architectural Intern => Architectural Associate
2019-07-09 update person_title Luke McElwain: Architectural Intern => Architectural Associate
2019-07-09 update person_title T.J. Moon: Architectural Intern => Architectural Associate
2019-07-09 update primary_contact 7780 West 119th Street Overland Park, KS 66213 => 8655 Penrose Lane Suite 300 Lenexa, KS 66219
2019-06-08 delete marketing_emails ma..@yainc.com
2019-06-08 insert cfo Amy Randolph
2019-06-08 insert cio Dominic Griffin
2019-06-08 delete about_pages_linkeddomain sharefile.com
2019-06-08 delete contact_pages_linkeddomain sharefile.com
2019-06-08 delete email ma..@yainc.com
2019-06-08 delete index_pages_linkeddomain sharefile.com
2019-06-08 delete source_ip 104.196.120.215
2019-06-08 insert email ar..@yanic.com
2019-06-08 insert email bp..@yainc.com
2019-06-08 insert email cp..@yainc.com
2019-06-08 insert email cy..@yainc.com
2019-06-08 insert email dg..@yainc.com
2019-06-08 insert email eg..@yainc.com
2019-06-08 insert email jb..@yainc.com
2019-06-08 insert email jg..@yainc.com
2019-06-08 insert email jw..@yainc.com
2019-06-08 insert email jw..@yainc.com
2019-06-08 insert email kc..@yainc.com
2019-06-08 insert email kg..@yainc.com
2019-06-08 insert email lm..@yainc.com
2019-06-08 insert email lm..@yainc.com
2019-06-08 insert email rf..@yainc.com
2019-06-08 insert email rp..@yainc.com
2019-06-08 insert email tm..@yainc.com
2019-06-08 insert person Aaron Rumple
2019-06-08 insert person Amy Randolph
2019-06-08 insert person Ben Powell
2019-06-08 insert person Chaz Pruente
2019-06-08 insert person Christina Przygoda
2019-06-08 insert person Dominic Griffin
2019-06-08 insert person Elaine Grisnik
2019-06-08 insert person Jason Worley
2019-06-08 insert person Jeff Burgess
2019-06-08 insert person Jessica Gonzales
2019-06-08 insert person Jessica Wardle
2019-06-08 insert person Katie Gall
2019-06-08 insert person Kyle Coughlin
2019-06-08 insert person Lori Madden
2019-06-08 insert person Luke McElwain
2019-06-08 insert person Rob Fish
2019-06-08 insert person T.J. Moon
2019-06-08 insert person Yaeger Demo Day
2019-06-08 insert source_ip 157.230.196.214
2019-06-08 update founded_year null => 1999
2018-12-24 delete finance_emails ac..@yainc.com
2018-12-24 delete email ac..@yainc.com
2018-07-12 delete about_pages_linkeddomain yainc.com
2018-07-12 delete career_pages_linkeddomain yainc.com
2018-07-12 delete index_pages_linkeddomain yainc.com
2018-07-12 delete projects_pages_linkeddomain yainc.com
2018-07-12 insert about_pages_linkeddomain sharefile.com
2018-07-12 insert career_pages_linkeddomain sharefile.com
2018-07-12 insert contact_pages_linkeddomain sharefile.com
2018-07-12 insert index_pages_linkeddomain sharefile.com
2018-07-12 insert projects_pages_linkeddomain sharefile.com
2017-06-08 delete coo Scott Stanger
2017-06-08 delete email ss..@yainc.com
2017-06-08 delete person Scott Stanger
2017-06-08 update description
2017-06-08 update founded_year 1973 => null
2016-11-06 delete source_ip 166.78.116.248
2016-11-06 insert source_ip 104.196.120.215
2016-06-04 delete source_ip 104.237.130.188
2016-06-04 insert source_ip 166.78.116.248
2016-03-13 update website_status OK => DomainNotFound
2015-09-10 delete source_ip 198.58.113.180
2015-09-10 insert source_ip 104.237.130.188
2015-05-20 delete vp Kevin Campbell
2015-05-20 insert coo Scott Stanger
2015-05-20 delete email kc..@yainc.com
2015-05-20 delete person Kevin Campbell
2015-05-20 insert email ss..@yainc.com
2015-05-20 insert person Scott Stanger
2015-01-18 update description
2014-12-12 update website_status IndexPageFetchError => OK
2014-12-12 delete source_ip 204.42.152.118
2014-12-12 insert source_ip 198.58.113.180
2014-11-08 update website_status OK => IndexPageFetchError
2014-10-11 update website_status FlippedRobots => OK
2014-09-20 update website_status OK => FlippedRobots
2014-08-02 update website_status OK => FlippedRobots
2014-07-02 update website_status FlippedRobots => OK
2014-06-22 update website_status OK => FlippedRobots
2014-05-18 delete phone 913-742-8570
2014-05-18 update website_status FlippedRobots => OK
2014-05-09 update website_status OK => FlippedRobots
2014-04-11 update website_status FlippedRobots => OK
2014-03-31 update website_status OK => FlippedRobots
2014-03-03 insert address 1827 LOG COURTHOUSE INDEPENDENCE, MO
2014-03-03 insert address 7780 West 119th St Overland Park, KS 66213
2014-03-03 insert address 909 WALNUT KANSAS CITY, MO
2014-03-03 insert address FIRE STATION #4 INDEPENDENCE, MO
2014-03-03 insert index_pages_linkeddomain yainc.com
2013-08-12 insert vp Kevin Campbell
2013-08-12 delete email rz..@yainc.com
2013-08-12 delete person Russel Zung
2013-08-12 insert email kc..@yainc.com
2013-08-12 insert person Kevin Campbell
2013-06-28 delete vp Joe Williams
2013-06-28 delete vp Robert E. Campbell
2013-06-28 delete email bc..@yainc.com
2013-06-28 delete email jw..@yainc.com
2013-06-28 delete person Joe Williams
2013-06-28 delete person Robert E. Campbell