CHW - History of Changes


DateDescription
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