Date | Description |
2024-06-03 |
update website_status OK => DomainNotFound |
2023-10-19 |
delete person EPHRAIM S. MARGOLIN |
2023-09-11 |
insert person JENNIFER WOO BURNS |
2023-08-09 |
insert alias Colatuono, Highsmith & Whatley, PC |
2023-08-09 |
insert person Meghan A. Wharton |
2023-07-06 |
delete alias Colatuono, Highsmith & Whatley, PC |
2023-07-06 |
delete person Meghan A. Wharton |
2023-06-03 |
delete email vg..@chalaw.us |
2023-06-03 |
delete person Michael D. Campion |
2023-06-03 |
insert alias Colatuono, Highsmith & Whatley, PC |
2023-06-03 |
insert email mw..@chwlaw.us |
2023-06-03 |
insert person Rob Richman |
2023-06-03 |
update person_description NICOLE GARSON => NICOLE GARSON |
2023-04-20 |
insert email vg..@chwlaw.us |
2023-04-20 |
update person_description Aleks R. Giragosian => Aleks R. Giragosian |
2023-01-15 |
insert email mc..@chwlaw.us |
2023-01-15 |
insert email ng..@chwlaw.us |
2022-12-14 |
insert email am..@chwlaw.us |
2022-12-14 |
insert person MACKENZIE D. ANDERSON |
2022-11-13 |
insert client Humboldt County Association of Governments |
2022-09-11 |
delete person Claudia L. Garcia-Salas |
2022-09-11 |
delete person JOHN L. JONES II |
2022-09-11 |
delete person RYAN THOMAS DUNN |
2022-09-11 |
insert email mc..@chwlaw.us |
2022-06-11 |
update person_description Tim Crough => Tim Crough |
2022-05-11 |
delete email cg..@chwlaw.us |
2022-05-11 |
insert email cg..@chwlw.us |
2022-05-11 |
insert person Alexandra M. Jack |
2022-05-11 |
insert person Justice John L. Segal |
2022-05-11 |
insert person Tim Crough |
2022-05-11 |
update person_description LILIANE M. WYCKOFF => LILIANE M. WYCKOFF |
2022-04-10 |
update person_description Aleks R. Giragosian => Aleks R. Giragosian |
2022-03-11 |
delete person JIN SOO LEE |
2022-03-11 |
delete person NIKHIL S. DAMLE |
2022-03-11 |
update person_description DAVID J. RUDERMAN => DAVID J. RUDERMAN |
2021-12-06 |
insert chieflegalofficer MERETE E. RIETVELD |
2021-12-06 |
insert person MERETE E. RIETVELD |
2021-12-06 |
update person_description AMY C. SPARROW => AMY C. SPARROW |
2021-07-08 |
insert chieflegalofficer John A. Abaci |
2021-07-08 |
insert person John A. Abaci |
2021-06-08 |
delete fax (707) 996-9603 |
2021-06-08 |
delete phone (707) 996-9690 |
2021-06-08 |
insert fax (707) 938-7221 |
2021-06-08 |
insert person ABIGAIL A. MENDEZ |
2021-06-08 |
insert phone (707) 986-8091 |
2021-06-08 |
update person_description HOLLY O. WHATLEY => HOLLY O. WHATLEY |
2021-04-15 |
delete address 333 University Avenue, Suite 200
Sacramento, CA 95825
SONOMA |
2021-04-15 |
insert phone (916) 400-0370 |
2021-04-15 |
update person_description Gary Bell => Gary Bell |
2021-02-20 |
insert address 333 University Avenue, Suite 200
Sacramento, CA 95825
SONOMA |
2021-02-20 |
insert address 670 West Napa Street, Suite F
Sonoma, CA 95476 |
2021-02-20 |
insert fax (707) 996-9603 |
2021-02-20 |
insert person Ephraim S. Margolin |
2021-02-20 |
insert phone (707) 996-9690 |
2021-01-20 |
delete email hc..@chwlaw.us |
2021-01-20 |
delete email lz..@chwlaw.us |
2021-01-20 |
delete email ma..@chwlaw.us |
2021-01-20 |
delete person Helen M. Cavanaugh |
2021-01-20 |
insert about_pages_linkeddomain californiapubliclawreport.com |
2021-01-20 |
insert address 440 Stevens Avenue, Suite 200
Solana Beach, CA 92075 |
2021-01-20 |
insert client_pages_linkeddomain californiapubliclawreport.com |
2021-01-20 |
insert contact_pages_linkeddomain californiapubliclawreport.com |
2021-01-20 |
insert index_pages_linkeddomain californiapubliclawreport.com |
2021-01-20 |
insert phone (858) 682-3665 |
2021-01-20 |
insert terms_pages_linkeddomain californiapubliclawreport.com |
2020-07-24 |
insert management_pages_linkeddomain californiapubliclawreport.com |
2020-07-24 |
update person_description Aleks R. Giragosian => Aleks R. Giragosian |
2020-07-24 |
update person_description Pamela K. Graham => Pamela K. Graham |
2020-06-20 |
update person_description Conor W. Harkins => Conor W. Harkins |
2020-06-20 |
update person_description Gary B. Bell => Gary B. Bell |
2020-05-20 |
delete source_ip 66.165.236.146 |
2020-05-20 |
insert email hc..@chwlaw.us |
2020-05-20 |
insert email ms..@chwlaw.us |
2020-05-20 |
insert person Helen M. Cavanaugh |
2020-05-20 |
insert source_ip 51.81.245.15 |
2020-05-20 |
update person_description Matthew T. Summers => Matthew T. Summers |
2020-02-19 |
insert email aj..@chwlaw.us |
2019-12-12 |
delete email df..@chwlaw.us |
2019-12-12 |
delete person David Fleishman |
2019-08-13 |
insert email jl..@chwlaw.us |
2019-08-13 |
insert person Jin Soo Lee |
2019-05-12 |
delete email lz..@chwlaw.us |
2019-05-12 |
delete person Lindsey F. Zwicker |
2019-04-11 |
insert email le..@chwlaw.us |
2019-02-03 |
insert email cb..@chwlaw.us |
2019-02-03 |
insert email ch..@chwlaw.us |
2019-02-03 |
insert email rr..@chwlaw.us |
2019-02-03 |
insert person Carmen Brock |
2019-02-03 |
insert person Conor W. Harkins |
2018-11-14 |
delete email dj..@chwlaw.us |
2018-11-14 |
delete person Douglas M. Johnson |
2018-06-26 |
delete source_ip 209.95.39.178 |
2018-06-26 |
insert email lw..@chwlaw.us |
2018-06-26 |
insert person Liliane M. Wyckoff |
2018-06-26 |
insert source_ip 66.165.236.146 |
2018-04-22 |
update website_status FailedRobots => OK |
2018-04-22 |
delete client The Calaveras, Orange, San Bernardino, San Diego, San Luis Obispo and Yolo County LAFCos |
2018-04-08 |
update website_status OK => FailedRobots |
2018-02-20 |
delete email ej..@chwlaw.us |
2018-02-20 |
delete person Eduardo Jansen |
2018-01-09 |
update person_description John L. Jones, II => John L. Jones, II |
2017-12-11 |
insert email jj..@chwlaw.us |
2017-12-11 |
insert email lz..@chwlaw.us |
2017-12-11 |
insert email nd..@chwlaw.us |
2017-12-11 |
insert person John L. Jones, II |
2017-12-11 |
insert person Nikhil S. Damle |