LINK PARKS - History of Changes


DateDescription
2024-03-08 delete source_ip 34.135.66.174
2024-03-08 insert source_ip 141.193.213.11
2024-03-08 insert source_ip 141.193.213.10
2022-12-10 delete address 1660 South Amphlett Blvd, Suite 128 1660 South Amphlett Blvd., Suite 210
2022-12-10 delete address 1660 South Amphlett Blvd., Suite 312 1650 So. Amphlett Blvd., Suite 115
2022-12-10 delete address 1720 South Amphlett Blvd., Suite 129 1720 South Amphlett Blvd., Suite 220E
2022-12-10 delete address 2491 152nd Avenue NE, Suite 2491 2535 152nd Avenue NE, Suite Mezzanine A
2022-12-10 delete address 2537/2539/2741 152nd Avenue N.E. 2691 151st Place NE, Suite 3/A
2022-12-10 delete address 2550 Corporate Place , Monterey Park, CA
2022-12-10 delete address 9200 Corporate Blvd, suite 350 9200 corporate, Rockville, MD
2022-12-10 delete address 9201 Corporate Blvd, suite 250 9201 Corporate Blvd, suite 250, Rockville, MD
2022-12-10 delete address 9201 Corporate Blvd, suite 380 9201 Corporate, suite 380, Rockville, MD
2022-12-10 delete address 9201 Corporate Blvd. suite 230 9201 Corporate, suite 380
2022-12-10 delete email li..@sardverb.com
2022-12-10 insert address 11900 Parklawn Drive 3 7925 Jones Branch Drive, Suite 1300 17316 Edwards Road 1
2022-12-10 insert address 2509 152nd Avenue NE, Suite Mezzanine E 2535 152nd Avenue NE, Suite Mezzanine A
2022-12-10 insert address 2537/2539/2741 152nd Avenue N.E. 2723 152nd Avenue NE, Suite 6/C
2022-12-10 insert address 7921 Jones Branch Drive, Suite 400 2290 Springlake Rd., Suite 100 1313 Valwood Pkwy, Suite 370
2022-12-10 insert address 9201 Corporate Blvd. suite 230 9201 Corporate Blvd, suite 100
2022-12-10 insert address php on line 112 Washington Metro Suburban Maryland Rockville MD 11820
2022-12-10 insert email li..@fgsglobal.com
2022-11-09 delete address 11900 Parklawn Drive 3 2447 152nd Avenue NE, Suite 2447
2022-11-09 delete address 1710 South Amphlett Blvd. Suite 124 1660 South Amphlett Blvd., Suite 305
2022-11-09 delete address 4115 Pleasant Valley Drive 2509 152nd Avenue NE, Suite 16/MA 2509 152nd Avenue NE, Suite Mezzanine B
2022-11-09 insert address 2491 152nd Avenue NE, Suite 2491 2535 152nd Avenue NE, Suite Mezzanine A
2022-11-09 insert address 2509 152nd Avenue NE, Suite 16/MA 2509 152nd Avenue NE, Suite Mezzanine E
2022-11-09 insert address 2537/2539/2741 152nd Avenue N.E. 2691 151st Place NE, Suite 3/A
2022-11-09 insert address 2573 152nd Avenue NE, Suite 15/A 2555 152nd Avenue NE, Suite 15/J 2553B 152nd Avenue N.E
2022-10-09 delete address 135 Mason Circle, Suite J 135 Mason Circle, Suite H, Concord, CA
2022-10-09 delete address 2580 Corporate Place, Suite F107, Monterey Park, CA
2022-10-09 delete address 9201 Corporate Blvd suite 130 1840 Hutton Dr., Suite 130 185 Mason Circle, Suite A-C, Concord, CA, 94583
2022-10-09 insert address 2550 Corporate Place , Monterey Park, CA
2022-10-09 insert address 2580 Corporate Place , Monterey Park, CA
2022-10-09 insert address 7211 Garden Grove Blvd., Suite A 7231 Garden Grove Blvd., Suite D 15330 LBJ Freeway, Suite 101
2022-10-09 insert phone 2740 2750
2021-12-11 delete cfo Jeff D. Hedges
2021-12-11 delete evp Jeff D. Hedges
2021-12-11 delete investorrelations_emails jh..@psbusinessparks.com
2021-12-11 delete publicrelations_emails jh..@psbusinessparks.com
2021-12-11 insert investorrelations_emails rr..@psbusinessparks.com
2021-12-11 insert otherexecutives Bradley Karvasek
2021-12-11 insert otherexecutives Jerread Wright
2021-12-11 insert otherexecutives M. Christian Mitchell
2021-12-11 insert publicrelations_emails js..@psbusinessparks.com
2021-12-11 delete address 201 Calle Del Oaks, Suite C, Del Rey Oaks, CA
2021-12-11 delete address 212 Business Park Kent, WA
2021-12-11 delete career_pages_linkeddomain wpengine.com
2021-12-11 delete email jh..@psbusinessparks.com
2021-12-11 delete fax 818-242-0566
2021-12-11 delete person Eugene Uhlman
2021-12-11 delete person Jeff D. Hedges
2021-12-11 delete phone 818-244-8080 ext. 1649
2021-12-11 delete phone 818-641-5722
2021-12-11 delete source_ip 35.194.32.80
2021-12-11 insert address 500 E Arapaho Rd., Suite 109, Richardson, TX
2021-12-11 insert address 500 E. Arapaho Rd., Suite 205, Richardson, TX
2021-12-11 insert email js..@psbusinessparks.com
2021-12-11 insert email rr..@psbusinessparks.com
2021-12-11 insert person Bradley Karvasek
2021-12-11 insert person Jerread Wright
2021-12-11 insert person M. Christian Mitchell
2021-12-11 insert person Patrick Whalen
2021-12-11 insert phone 949-346-2708
2021-12-11 insert source_ip 34.135.66.174
2021-09-16 insert otherexecutives Ryan Rhoads
2021-09-16 insert email lc..@psbusinessparks.com
2021-09-16 insert person Ryan Rhoads
2021-08-16 insert address 212 Business Park Kent, WA
2021-07-15 delete address 500 E. Arapaho Rd., Suite 105, Richardson, TX
2021-07-15 update person_title Amy Heritage: Regional Vice President / Austin => Regional Vice President / Texas
2021-06-13 delete ceo John Petersen
2021-06-13 delete otherexecutives James H. Kropp
2021-06-13 delete otherexecutives John Petersen
2021-06-13 insert otherexecutives Irene H. Oh
2021-06-13 delete address 212 Business Park Kent, WA
2021-06-13 delete address 2580 Corporate Place, Suite F102, Monterey Park, CA
2021-06-13 delete address 500 E. Arapaho Rd., Suite 405, Richardson, TX
2021-06-13 delete person James H. Kropp
2021-06-13 insert person Irene H. Oh
2021-06-13 update person_title John Petersen: Member of the Officers Team; Chief Operating Officer; Executive Vice President; Interim President; CEO => Member of the Officers Team; Chief Operating Officer; Executive Vice President
2021-06-13 update person_title Stephen W. Wilson: Member of the Board of Directors; Retired Executive Vice President - Development of AvalonBay Communities, Inc; Audit; Member of the Audit Committee; Member of the Nominating and Corporate Governance Team; Director => Compensation; Director; Member of the Compensation Committee; Member of the Board of Directors; Retired Executive Vice President - Development of AvalonBay Communities, Inc
2021-04-18 delete source_ip 54.203.131.105
2021-04-18 insert source_ip 35.194.32.80
2021-04-18 update website_status FlippedRobots => OK
2021-02-23 update website_status OK => FlippedRobots
2021-01-22 delete address Office/Warehouse #14021 14021 Bolsa Lane
2021-01-22 insert address 841 South Pickett Street, Alexandria, VA 22304
2021-01-22 insert career_pages_linkeddomain adp.com
2021-01-22 insert phone (703) 705-7720
2020-09-21 delete address 1870 Arnold Industrial Place, Concord, CA 94520-5324
2020-09-21 delete phone (408) 663-2473
2020-09-21 update person_description Maria R. Hawthorne => Maria Hawthorne
2020-09-21 update person_title Maria Hawthorne: Member of the Officers Team; President and Chief Executive Officer ( on a Medical Leave of Absence Effective April 20, 2020 ); Member of the Board of Directors => Member of the Board of Directors
2020-07-12 delete phone (561) 952-4889
2020-05-08 delete evp John Petersen
2020-05-08 insert ceo John Petersen
2020-05-08 insert otherexecutives John Petersen
2020-05-08 update person_title John Petersen: Member of the Officers Team; Chief Operating Officer; Executive Vice President => Member of the Officers Team; Chief Operating Officer; Interim President; Chief Executive Officer
2020-03-08 delete address 14747 Artisia Blvd. La Mirada , CA 90638
2020-03-08 delete address Industrial #6781 6781 8th St
2020-03-08 delete person Jami Shaw
2020-03-08 insert address 14747 Artesia Blvd. La Mirada , CA 90638
2020-02-07 insert address 14747 Artisia Blvd. La Mirada , CA 90638
2020-02-07 insert phone (562) 421-6100
2020-01-07 delete privacy_emails pr..@psbusinessparks.com
2020-01-07 delete email pr..@psbusinessparks.com
2020-01-07 delete terms_pages_linkeddomain ftc.gov
2020-01-07 insert address 2060 Walsh Ave, Santa Clara, CA 95050
2020-01-07 insert phone (408) 688-9009
2020-01-07 insert phone (888) 881-9006
2020-01-07 insert phone (949) 467-9800
2019-12-07 delete phone (561) 629-1235
2019-12-07 insert phone (561) 612-0115
2019-11-06 delete address 201 Calle Del Oaks, Suite B, Del Rey Oaks, CA 93940
2019-11-06 insert about_pages_linkeddomain sec.gov
2019-11-06 insert career_pages_linkeddomain sec.gov
2019-11-06 insert casestudy_pages_linkeddomain sec.gov
2019-11-06 insert contact_pages_linkeddomain sec.gov
2019-11-06 insert index_pages_linkeddomain sec.gov
2019-11-06 insert management_pages_linkeddomain sec.gov
2019-11-06 insert terms_pages_linkeddomain sec.gov
2019-10-07 delete address View details 14 miles Cerritos Office Park
2019-10-07 insert address 10510 Hathaway Drive Santa Fe Springs , CA 90670
2019-09-07 delete about_pages_linkeddomain rackcdn.com
2019-09-07 delete address 1402 E. 33rd St., Signal Hill CA
2019-09-07 delete address 1428 E. 33rd St., Signal Hill CA
2019-09-07 delete career_pages_linkeddomain rackcdn.com
2019-09-07 delete casestudy_pages_linkeddomain rackcdn.com
2019-09-07 delete contact_pages_linkeddomain rackcdn.com
2019-09-07 delete index_pages_linkeddomain rackcdn.com
2019-09-07 delete management_pages_linkeddomain rackcdn.com
2019-09-07 delete terms_pages_linkeddomain rackcdn.com
2019-08-07 insert otherexecutives Kristy M. Pipes
2019-08-07 insert otherexecutives Stephen W. Wilson
2019-08-07 delete address 203 Calle Del Oaks, Suite C Del Rey Oaks, CA 93940
2019-08-07 insert person Kristy M. Pipes
2019-08-07 insert person Stephen W. Wilson
2019-08-07 update person_description Rich Guertin => Rich Guertin
2019-08-07 update person_description Stuart Hutchison => Stuart Hutchison
2019-08-07 update person_title Amy Heritage: Regional Vice President, Austin, TX => Regional Vice President, Austin
2019-08-07 update person_title Ed Zaptin: null => Regional Vice President, Northern Virginia & Maryland
2019-08-07 update person_title Jeff Paschal: Regional Vice President, Texas & Florida => Regional Vice President, Texas
2019-08-07 update person_title Rich Guertin: Regional Vice President, Florida => Senior Regional Vice President, Florida
2019-07-08 insert person Craig Morrow
2019-05-08 delete otherexecutives Sara Grootwassink Lewis
2019-05-08 delete about_pages_linkeddomain livestream.com
2019-05-08 delete address 8216 NW 14th Street Miami, FL 33126
2019-05-08 delete career_pages_linkeddomain livestream.com
2019-05-08 delete casestudy_pages_linkeddomain livestream.com
2019-05-08 delete contact_pages_linkeddomain livestream.com
2019-05-08 delete index_pages_linkeddomain livestream.com
2019-05-08 delete management_pages_linkeddomain livestream.com
2019-05-08 delete person Sara Grootwassink Lewis
2019-05-08 delete terms_pages_linkeddomain livestream.com
2019-05-08 insert address 1402 E. 33rd St., Signal Hill CA
2019-05-08 insert address 1428 E. 33rd St., Signal Hill CA
2019-05-08 insert address 203 Calle Del Oaks, Suite C, Del Rey Oaks, CA 93940
2019-05-08 insert address 8181 NW 14th Street Miami, FL 33126
2019-05-08 update description
2019-04-08 delete person Khanh Trinh
2019-04-08 delete source_ip 166.78.151.234
2019-04-08 insert contact_pages_linkeddomain cloudfront.net
2019-04-08 insert index_pages_linkeddomain cloudfront.net
2019-04-08 insert management_pages_linkeddomain cloudfront.net
2019-04-08 insert person Janet Yin
2019-04-08 insert source_ip 54.203.131.105
2019-01-27 delete address Office #Suite 202 5757 Uplander Way
2019-01-27 delete address Office/Warehouse #Suite 614 2633 E. 28th St. 1 office with reception and warehouse
2018-12-24 delete vp Trenton Groves
2018-12-24 insert cfo Trenton Groves
2018-12-24 insert svp Trenton Groves
2018-12-24 delete email mh..@psbusinessparks.com
2018-12-24 delete phone (818) 244-8080 ext. 1370
2018-12-24 insert email jh..@psbusinessparks.com
2018-12-24 insert person Dan Ashworth
2018-12-24 update description
2018-12-24 update person_title Amy Heritage: Regional Manager, Austin, TX => Regional Vice President, Austin, TX
2018-12-24 update person_title Christopher Auth: Vice President, Northern Virginia & Maryland; Member of the Officers Team; in 2006 As a Senior Leasing Director => Member of the Officers Team; in 2006 As a Senior Leasing Director; Divisional Vice President, Northern Virginia & Maryland
2018-12-24 update person_title David Vicars: Member of the Officers Team; Vice President, Texas & Florida => Divisional Vice President, Texas & Florida; Member of the Officers Team
2018-12-24 update person_title Dick Scott: Member of the Officers Team; Vice President, Northern California => Member of the Officers Team; Divisional Vice President, Northern California
2018-12-24 update person_title Ed Zaptin: Regional Manager, Washington D.C. Metro => null
2018-12-24 update person_title Jami Shaw: Regional Manager, Northern California => Regional Vice President, Northern California
2018-12-24 update person_title Jeff Paschal: Regional Manager, Texas & Florida => Regional Vice President, Texas & Florida
2018-12-24 update person_title Mark Antrobius: Regional Manager, Southern California => Regional Vice President, Southern California
2018-12-24 update person_title Ngoc Vu Rossi: Regional Manager, Northern California => Regional Vice President, Northern California
2018-12-24 update person_title Rich Guertin: Regional Manager, Florida => Regional Vice President, Florida
2018-12-24 update person_title Stuart Hutchison: Member of the Officers Team; Vice President, Southern California & Pacific Northwest => Member of the Officers Team; Divisional Vice President, Southern California & Pacific Northwest
2018-12-24 update person_title Tom Driscoll: Regional Manager, Northern Virginia & Maryland => Regional Vice President, Northern Virginia & Maryland
2018-12-24 update person_title Trenton Groves: Corporate Controller; Member of the Officers Team; Vice President => Member of the Officers Team; Corporate Controller; Chief Accounting Officer; Senior Vice President
2018-11-03 delete address 2530 Corporate Place, Monterey Park, CA 91754
2018-11-03 insert address Office #Suite 202 5757 Uplander Way
2018-11-03 insert address Office/Warehouse #Suite 614 2633 E. 28th St. 1 office with reception and warehouse
2018-08-28 delete address 13859 Smoketown Rd., Woodbridge, VA 22192
2018-08-28 delete address 4564 Los Angeles Ave., Simi Valley, CA 93063-3485
2018-08-28 delete phone (562) 735-2948
2018-08-28 delete phone (703) 763-0700
2018-07-15 delete address 3253 South Street Long Beach , CA 90805-4500
2018-07-15 delete address View details 13 miles Culver City Business Park
2018-07-15 delete phone (562) 353-8676
2018-07-15 insert address View details 14 miles Cerritos Office Park
2018-07-15 insert person William Renard
2018-05-30 delete otherexecutives Robin Mather
2018-05-30 delete address 10410 Miller Road Dallas , TX 75238
2018-05-30 delete person Robin Mather
2018-05-30 delete phone (972) 600-2443
2018-04-08 insert about_pages_linkeddomain livestream.com
2018-04-08 insert address View details 12 miles Culver City Business Park
2018-04-08 insert career_pages_linkeddomain livestream.com
2018-04-08 insert casestudy_pages_linkeddomain livestream.com
2018-04-08 insert contact_pages_linkeddomain livestream.com
2018-04-08 insert index_pages_linkeddomain livestream.com
2018-04-08 insert management_pages_linkeddomain livestream.com
2018-04-08 insert terms_pages_linkeddomain livestream.com
2018-02-20 insert address 2530 Corporate Place, Monterey Park, CA 91754
2018-01-09 delete person Scott Cessac
2018-01-09 insert person Kimberly Rutledge
2017-12-11 delete address 20360 S Leapwood Ave, Carson CA 90746
2017-12-11 delete address 2570 Corporate Place Monterey Park, CA 91754
2017-12-11 delete address 950 Dovlen Place, Carson CA
2017-11-05 insert person Ed Zaptin
2017-09-29 delete cfo Edward A. Stokx
2017-09-29 delete evp Edward A. Stokx
2017-09-29 delete email es..@psbusinessparks.com
2017-09-29 delete person Edward A. Stokx
2017-09-29 insert address 20360 S Leapwood Ave, Carson CA 90746
2017-09-29 insert address 950 Dovlen Place, Carson CA
2017-09-29 insert email mh..@psbusinessparks.com
2017-09-29 insert phone (818) 244-8080 ext. 1370
2017-08-18 delete address 201 Calle Del Oaks, Suite C, Del Rey Oaks, CA 93940
2017-08-18 delete address 2300 Walnut Ave.-Suite H Signal HIll, CA 90755
2017-08-18 delete address 2560 Corporate Monterey Park, CA 91754
2017-08-18 delete address 2560 Corporate Place Monterey Park,CA 91574
2017-08-18 delete address 5800 Hannum Way Culver City,CA 90230
2017-08-18 delete address 5800 Hunnum Way Culver City, CA 90230
2017-08-18 insert address 2570 Corporate Place Monterey Park, CA 91754
2017-07-18 delete address 203 Calle Del Oaks, Suite A, Del Rey Oaks, CA 93940
2017-07-18 insert address 2300 Walnut Ave.-Suite H Signal HIll, CA 90755
2017-07-18 insert address 2560 Corporate Monterey Park, CA 91754
2017-07-18 insert address 2560 Corporate Place Monterey Park,CA 91574
2017-07-18 insert address 5800 Hannum Way Culver City,CA 90230
2017-07-18 insert address 5800 Hunnum Way Culver City, CA 90230
2017-07-18 update person_description Eugene Uhlman => Eugene Uhlman
2017-07-18 update person_description Robin Mather => Robin Mather
2017-06-10 delete address 203 Calle Del Oaks, Suite AC, Del Rey Oaks, CA 93940
2017-06-10 delete address 203 Calle Del Oaks, Suite C, Del Rey Oaks, CA 93940
2017-06-10 update person_title Rich Guertin: Regional Manager, Miami, FL => Regional Manager, Florida
2017-05-07 delete address 201B Calle Del Oaks, Del Rey Oaks, CA 93940
2017-05-07 delete address 201C Calle Del Oaks, Del Rey Oaks, CA 93940
2017-05-07 delete person Dennis Fay
2017-05-07 delete person Jason Riegle
2017-05-07 insert address 201 Calle Del Oaks, Suite B, Del Rey Oaks, CA 93940
2017-05-07 insert address 201 Calle Del Oaks, Suite C, Del Rey Oaks, CA 93940
2017-05-07 insert address 203 Calle Del Oaks, Suite AC, Del Rey Oaks, CA 93940
2017-05-07 insert person Kelly Swingle
2017-05-07 insert person Ngoc Vu Rossi
2017-05-07 insert person Scott Cessac
2017-05-07 update person_title Coby Holley: Member of the Officers Team; Vice President, Investments => Member of the Officers Team; Vice President, Real Estate
2017-03-05 insert address 203 Calle Del Oaks, Suite A, Del Rey Oaks, CA 93940
2017-03-05 insert address 203 Calle Del Oaks, Suite C, Del Rey Oaks, CA 93940
2017-01-12 delete otherexecutives Michael V. McGee
2017-01-12 insert otherexecutives Robin Mather
2017-01-12 delete address 21000 Boca Rio Rd., Boca Raton, FL 33433-1504
2017-01-12 delete person Michael V. McGee
2017-01-12 delete phone (561) 880-4954
2017-01-12 delete terms_pages_linkeddomain publicstorage.com
2017-01-12 update person_description Joseph D. Russell => Joseph D. Russell
2017-01-12 update person_title Christopher M. Auth: Member of the Officers Team; Vice President, Washington Metro; in 2006 As a Senior Leasing Director => Vice President, Northern Virginia & Maryland; Member of the Officers Team; in 2006 As a Senior Leasing Director
2017-01-12 update person_title David Vicars: Member of the Officers Team; Vice President, Southeast => Member of the Officers Team; Vice President, Texas & Florida
2017-01-12 update person_title Dennis Fay: Regional Manager, Washington Metro => Regional Manager, Northern Virginia & Maryland
2017-01-12 update person_title Jeff Paschal: Regional Manager, Dallas, TX => Regional Manager, Texas & Florida
2017-01-12 update person_title Robin Mather: Member of the Officers Team; Vice President, Southern California => Member of the Officers Team; Vice President, Business Development
2017-01-12 update person_title Stuart Hutchison: Regional Manager, Southern California & Pacific Northwest => Member of the Officers Team; Vice President, Southern California & Pacific Northwest
2017-01-12 update person_title Tom Driscoll: Regional Manager, Washington Metro => Regional Manager, Northern Virginia & Maryland
2016-11-09 insert contact_pages_linkeddomain livehighgate.com
2016-06-06 delete address 2901 Bayview, Freemont, CA 94538
2016-06-06 delete address View details 11 miles Crenshaw Blvd
2016-06-06 delete person Amber Weininger
2016-06-06 insert address 2901 Bayview, Fremont, CA 94538
2016-06-06 insert address Cerritos Industrial Park 17405 Valley View Ave. Cerritos , CA 90703-7001
2016-06-06 insert address View details 13 miles Culver City Business Park
2016-06-06 insert person Eric Radmacher
2016-03-21 delete address 6440 Lusk Blvd., Suit D200, San Diego, CA 92121-2734
2016-03-21 insert address 201B Calle Del Oaks, Del Rey Oaks, CA 93940
2016-03-21 insert address 201C Calle Del Oaks, Del Rey Oaks, CA 93940
2016-03-21 insert address 2550 Trinity Mills Rd., Carrollton, TX 75006
2016-03-21 insert address 3208 Beltline Rd., Dallas/Farmers Branch, TX 75234
2016-03-21 insert address 6440 Lusk Blvd., San Diego, CA 92121-2734
2016-03-21 insert person Jami Shaw
2016-03-21 insert person Tom Driscoll
2016-03-21 insert phone (972) 600-2568
2016-03-21 insert phone (972) 996-6273
2016-03-21 update person_title David Vicars: Member of the Officers Team; Vice President, Midwest => Member of the Officers Team; Vice President, Southeast
2016-03-21 update person_title Jeff Paschal: Regional Manager, Midwest => Regional Manager, Dallas, TX
2016-03-21 update person_title Rich Guertin: Regional Manager, Southeast => Regional Manager, Miami, FL
2016-01-23 delete source_ip 50.116.1.207
2016-01-23 insert source_ip 166.78.151.234
2015-10-22 delete evp Maria R. Hawthorne
2015-10-22 delete otherexecutives Maria R. Hawthorne
2015-10-22 delete vp Viola I. Sanchez
2015-10-22 insert president Maria R. Hawthorne
2015-10-22 delete person Viola I. Sanchez
2015-10-22 update person_description Maria R. Hawthorne => Maria R. Hawthorne
2015-10-22 update person_title Maria R. Hawthorne: Member of the Officers Team; Chief Administrative Officer; Executive Vice President => Member of the Officers Team; President
2015-05-26 delete person Alexandra Arsenlis
2015-03-02 delete address Seattle Business Parks Kent - 212 Business Park Lakewood - Lakewood 512 Business Park
2015-03-02 update person_title Stuart Hutchison: Regional Manager, Southern California => Regional Manager, Southern California and Pacific Northwest
2014-12-04 insert person Alexandra Arsenlis
2014-10-08 delete person David Malin
2014-10-08 insert person Amy Heritage
2014-10-08 update person_title Christopher M. Auth: Regional Manager, Washington Metro => Vice President, Washington Metro
2014-07-19 delete person Ross Parkin
2014-06-12 delete vp William A. McFaul
2014-06-12 delete person William A. McFaul
2014-02-12 update person_title Christopher M. Auth: Regional Manager, Maryland & Virginia => Regional Manager, Washington Metro
2014-02-12 update person_title Dennis Fay: Regional Manager, Maryland & Virginia => Regional Manager, Washington Metro
2014-02-12 update person_title Jeff Paschal: Regional Manager, Texas => Regional Manager, Midwest
2013-10-10 insert otherexecutives Robert Rollo
2013-10-10 insert person Christopher M. Auth
2013-10-10 insert person Dennis Fay
2013-10-10 insert person Mark Antrobius
2013-10-10 insert person Robert Rollo
2013-09-19 delete about_pages_linkeddomain taleo.net
2013-09-19 delete contact_pages_linkeddomain taleo.net
2013-09-19 delete index_pages_linkeddomain taleo.net
2013-09-19 delete management_pages_linkeddomain taleo.net
2013-08-13 insert otherexecutives Maria R. Hawthorne
2013-08-13 update person_title Maria R. Hawthorne: Member of the Officers Team; Executive Vice President; Executive Vice President, East Coast => Member of the Officers Team; Chief Administrative Officer; Executive Vice President
2013-06-30 delete about_pages_linkeddomain hrdepartment.com
2013-06-30 delete contact_pages_linkeddomain hrdepartment.com
2013-06-30 insert about_pages_linkeddomain taleo.net
2013-06-30 insert management_pages_linkeddomain taleo.net
2013-06-01 delete index_pages_linkeddomain hrdepartment.com
2013-06-01 insert contact_pages_linkeddomain taleo.net
2013-06-01 insert index_pages_linkeddomain taleo.net
2013-04-25 delete person Keith Summers
2013-02-18 insert person David Malin
2013-02-18 update person_title Eugene Uhlman
2013-02-04 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2012-12-07 delete otherexecutives Mike Van Etten
2012-12-07 delete person Mike Van Etten
2012-10-24 delete person David Weinstein
2012-10-24 delete address Seattle Business Parks Kent - 212th Business Park Lakewood - Lakewood 512 Business Park
2012-10-24 insert address Seattle Business Parks Kent - 212 Business Park Lakewood - Lakewood 512 Business Park