L.E.A.D - History of Changes


DateDescription
2024-04-11 delete about_pages_linkeddomain onecause.com
2024-04-11 delete address Bay County Schools Safety and Security Office 520 School Avenue, Panama City, FL, United States
2024-04-11 delete contact_pages_linkeddomain onecause.com
2024-04-11 delete index_pages_linkeddomain onecause.com
2024-04-11 delete management_pages_linkeddomain onecause.com
2024-04-11 delete partner_pages_linkeddomain onecause.com
2024-04-11 delete terms_pages_linkeddomain onecause.com
2024-04-11 insert address 18 Waterworks Road, Durham, NH, United States
2024-04-11 insert address 234 East 7th Avenue, Tallahassee, FL, United States
2024-04-11 insert address Annex Building 411 Cemetery Road, Varnville, SC, United States
2024-04-11 insert address BNY Mellon 135 Santilli Highway, Everett, MA, United States
2024-04-11 insert address Martin High School 2002 San Bernardo Avenue, Laredo, TX, United States
2024-04-11 insert address Meridian Technology Center 1312 South Range Road, Stillwater, OK, United States
2024-04-11 insert address Moody Civic Center 200 Civic Center Drive, Moody, AL, United States
2024-04-11 insert address Tiverton Public Library 34 Roosevelt Avenue, Tiverton, RI, United States
2024-04-11 insert address of Education Office 2301 Route 27, Somerset, NJ, United States
2024-04-11 insert person Allison Eckel
2024-04-11 insert person Nicole Bischoff
2024-04-11 insert person Salina Pazdan
2024-03-11 delete chairman Thomas Marinaro
2024-03-11 delete otherexecutives Kevin Haney
2024-03-11 delete otherexecutives Kristine Evina
2024-03-11 insert chairman Kevin Haney
2024-03-11 insert otherexecutives Gary Sorrentino
2024-03-11 insert otherexecutives Jay Bloom
2024-03-11 insert otherexecutives Jim Robertson
2024-03-11 insert otherexecutives William Schievella
2024-03-11 delete address 1 Kings Highway, Middletown, NJ, United States
2024-03-11 delete address 250 Broadway, Menands, NY, United States
2024-03-11 delete address 815 Historic Goldsboro Boulevard, Sanford, FL, United States
2024-03-11 delete address Camden County Regional Emergency Training Center 420 North Woodbury Turnersville Road, Blackwood, NJ, United States
2024-03-11 delete address Dan Dipert Career and Technical Center 2101 Browning Drive, Arlington, TX, United States
2024-03-11 delete address Emergency Operations Center 15 Oak Street, Crawfordville, FL, United States
2024-03-11 delete address Moody Civic Center 200 Civic Center Drive, Moody, AL, United States
2024-03-11 delete address Oak Grove High School 5198 Old Highway 11, Hattiesburg, MS, United States
2024-03-11 delete address South Associations Offices 7171 Goodlett Farms Parkway, Cordova, TN, United States
2024-03-11 delete person Dave Kirby
2024-03-11 delete person Dawn Saccowasso
2024-03-11 delete person Debra Clar
2024-03-11 delete person Jessica Spearnock
2024-03-11 delete person Lora Fawaki
2024-03-11 delete person Thomas Marinaro
2024-03-11 insert about_pages_linkeddomain onecause.com
2024-03-11 insert about_pages_linkeddomain proforma.com
2024-03-11 insert address 1100 5th Ave. S, Unit 208, Naples, Florida 34102
2024-03-11 insert address 1458 Somerset Avenue, Dighton, MA, United States
2024-03-11 insert address 2700 Allaire Road, Wall, NJ, United States
2024-03-11 insert address 5 S. Main St., Allentown, New Jersey 08501 Florida
2024-03-11 insert address 701 East Main Street, Lincolnton, NC, United States
2024-03-11 insert address Athens Classic Center 300 North Thomas Street, Athens, GA, United States
2024-03-11 insert address Center 50 Natchez Trace Drive, Lexington, TN, United States
2024-03-11 insert address Hilton Myrtle Beach Resort 10000 Beach Club Drive, Myrtle Beach, SC, United States
2024-03-11 insert address Horace Maynard Middle School 435 Main Street, Maynardville, TN, United States
2024-03-11 insert address Music Road Convention Center (TNSRO Conference) 303 Henderson Chapel Road, Pigeon Forge, Tennessee, United States
2024-03-11 insert address Rosen Shingle Creek 9939 Universal Boulevard, Orlando, FL, United States
2024-03-11 insert address The Maxwell Center 3114 Wayne Memorial Drive, Goldsboro, NC, United States
2024-03-11 insert address Washington County Sheriff's Office 112 West Jackson Blvd, Jonesborough, TN 37659, TN, United States
2024-03-11 insert contact_pages_linkeddomain onecause.com
2024-03-11 insert contact_pages_linkeddomain proforma.com
2024-03-11 insert index_pages_linkeddomain onecause.com
2024-03-11 insert index_pages_linkeddomain proforma.com
2024-03-11 insert management_pages_linkeddomain onecause.com
2024-03-11 insert management_pages_linkeddomain proforma.com
2024-03-11 insert partner Proforma Amplified
2024-03-11 insert partner_pages_linkeddomain onecause.com
2024-03-11 insert partner_pages_linkeddomain proforma.com
2024-03-11 insert person Dawn Santowasso
2024-03-11 insert person Debra Clark
2024-03-11 insert person Gary Sorrentino
2024-03-11 insert person Jay Bloom
2024-03-11 insert person Jim Robertson
2024-03-11 insert person John Thomson
2024-03-11 insert person Lori Prew
2024-03-11 insert person Michael Wegman
2024-03-11 insert person Nick Loizzi
2024-03-11 insert person Roxanne Burke
2024-03-11 insert person Victoria Robinson
2024-03-11 insert terms_pages_linkeddomain onecause.com
2024-03-11 insert terms_pages_linkeddomain proforma.com
2024-03-11 update person_title Beth Jones: Member of the Management and Staff; State Administrator for Florida => Vice President of Program Development
2024-03-11 update person_title Catherine Scotto: Member of the Management and Staff; Coordinator of Program / Operations => Vice President of Program / Operations
2024-03-11 update person_title Craig Dugan: Member of the Board of Directors; Treasurer / Sheriff Kevin Rambosk => Member of the Board of Directors; Treasurer / Mayor Timothy McDonough
2024-03-11 update person_title Donna Beagle: Member of the Management and Staff; Executive Assistant of => Administrative Assistant of
2024-03-11 update person_title John Finkle: Regional Director for the Northeast; Member of the Management and Staff => Regional Director for New Jersey, New York, New Hampshire, and Virginia
2024-03-11 update person_title Joseph Grano: Strategic Advisor; Member of the Board of Directors => Member of the Board of Directors; Non - Executive President
2024-03-11 update person_title Julie Yocca: Regional Director for Florida; Member of the Management and Staff => Regional Director for Florida, Georgia, and South Carolina
2024-03-11 update person_title Kevin Haney: 1st Vice Chair; Member of the Board of Directors => Chairman of the Board
2024-03-11 update person_title Kim Lay: Member of the Management and Staff; Vice President of => Director of Training Operations
2024-03-11 update person_title Kristine Evina: Director of Special Projects; Member of the Management and Staff => Director of Special Marketing Projects
2024-03-11 update person_title Nicholas DeMauro Jr.: Executive Director; Member of the Management and Staff; Coordinator of Social Media; Member of the Board of Directors; Chief Executive Officer => Executive Director; Vice President of Social Media and Special Events; Member of the Board of Directors; Chief Executive Officer
2024-03-11 update person_title Nick Glenn: Member of the Management and Staff; Regional Director for Tennessee and Texas => Regional Director for Tennessee, Mississippi, and Ohio
2024-03-11 update person_title William Schievella: Vice Chair of the Board of Directors => Member of the Board of Directors; Vice Chair / Sheriff Kevin Rambosk
2023-09-19 insert coo Jenna Goggins
2023-09-19 insert otherexecutives Kristine Evina
2023-09-19 delete about_pages_linkeddomain onecau.se
2023-09-19 delete address 201 Central Avenue, Ocean View, DE, United States
2023-09-19 delete address 8 (NC) ONE-DAY Mebane Arts and Community Center 633 Corregidor Street, Mebane, NC, United States
2023-09-19 delete address Somerset County Police Academy 402 Roycefield Rd, Hillsborough Township, NJ, United States
2023-09-19 delete address of Education Office 2301 Route 27, Somerset, NJ, United States
2023-09-19 delete contact_pages_linkeddomain onecau.se
2023-09-19 delete index_pages_linkeddomain onecau.se
2023-09-19 delete management_pages_linkeddomain onecau.se
2023-09-19 delete partner_pages_linkeddomain onecau.se
2023-09-19 delete person Leanne Seeley
2023-09-19 delete terms_pages_linkeddomain onecau.se
2023-09-19 insert address 250 Broadway, Menands, NY, United States
2023-09-19 insert address 815 Historic Goldsboro Boulevard, Sanford, FL, United States
2023-09-19 insert address Bay County Schools Safety and Security Office 520 School Avenue, Panama City, FL, United States
2023-09-19 insert address Camden County Regional Emergency Training Center 420 North Woodbury Turnersville Road, Blackwood, NJ, United States
2023-09-19 insert address Dan Dipert Career and Technical Center 2101 Browning Drive, Arlington, TX, United States
2023-09-19 insert address Emergency Operations Center 15 Oak Street, Crawfordville, FL, United States
2023-09-19 insert address Moody Civic Center 200 Civic Center Drive, Moody, AL, United States
2023-09-19 insert person Dawn Saccowasso
2023-09-19 update person_title Jenna Goggins: Member of the Management and Staff; Director of => Chief Operating Officer; Member of the Management and Staff
2023-09-19 update person_title Kristine Evina: Member of the Management and Staff; Director of Corporate and Foundation Partnerships => Director of Special Projects; Member of the Management and Staff
2023-08-17 delete otherexecutives Julie Yocca
2023-08-17 delete otherexecutives Nick Glenn
2023-08-17 delete address 405 Valley Street, Manchester, NH, United States
2023-08-17 delete address 8 (FL) ONE-DAY Eustis Community Center 601 Northshore Drive, Eustis, FL, United States
2023-08-17 delete address 8 (FL) ONE-DAY Professional Development Center 615 3rd Ave South, Naples, FL, United States
2023-08-17 delete address 8 (MA) ONE-DAY New England
2023-08-17 delete address 8 (TN) ONE-DAY Sevier County Bus Garage Building 1364 Jack Delozier Drive, Sevierville, TN, United States
2023-08-17 delete address Bay County Schools Safety and Security Office 520 School Avenue, Panama City, FL, United States
2023-08-17 delete address Omni Corpus Christi Hotel 900 North Shoreline Blvd., Corpus Christi, TX, United States
2023-08-17 delete address Rosen Centre Hotel 9840 International Drive, Orlando, FL, United States
2023-08-17 delete address St Ste. 209, Methuen, Massachusetts, United States
2023-08-17 delete address The IP Casino Resort 850 Bayview Ave, Biloxi, MS, United States
2023-08-17 delete address The Southlake DPS North Training Center 100 E. Dove Road, Southlake, TX, United States
2023-08-17 delete address Training Center 376 Aerotron Parkway, LaGrange, GA, United States
2023-08-17 delete address Training Center 911 Law Enforcement Way, St. Augustine, FL, United States
2023-08-17 delete address Washington County Sheriff's Office 112 West Jackson Blvd, Jonesborough, TN 37659, TN, United States
2023-08-17 delete person Deirdre Gray
2023-08-17 insert address 1 Kings Highway, Middletown, NJ, United States
2023-08-17 insert address Oak Grove High School 5198 Old Highway 11, Hattiesburg, MS, United States
2023-08-17 insert address Somerset County Police Academy 402 Roycefield Rd, Hillsborough Township, NJ, United States
2023-08-17 insert address South Associations Offices 7171 Goodlett Farms Parkway, Cordova, TN, United States
2023-08-17 insert person Deidre Gray
2023-08-17 insert person John Finkle
2023-08-17 insert person Kyle Everett
2023-08-17 update person_title Donna Beagle: Member of the Management and Staff; Executive Assistant of Finance and Administration => Member of the Management and Staff; Executive Assistant of
2023-08-17 update person_title Julie Yocca: Regional Director; Member of the Management and Staff => Regional Director for Florida; Member of the Management and Staff
2023-08-17 update person_title Nick Glenn: Regional Director; Member of the Management and Staff => Member of the Management and Staff; Regional Director for Tennessee and Texas
2023-07-14 insert otherexecutives Nick Glenn
2023-07-14 delete address 1 Kings Highway, Middletown, NJ, United States
2023-07-14 delete address 8 (TN) ONE-DAY Anderson County High School 130 Maverick Circle, Clinton, TN, United States
2023-07-14 delete address 8 (TX) ONE-DAY Martin High School 2002 San Bernardo Avenue, Laredo, TX, United States
2023-07-14 delete address Belfast Boathouse Event Center 34 Commercial Street, Belfast, ME, United States
2023-07-14 delete address Hilton Myrtle Beach Resort 10000 Beach Club Drive, Myrtle Beach, South Carolina, United States
2023-07-14 delete address Music Road Convention Center (TNSRO Conference) 303 Henderson Chapel Road, Pigeon Forge, Tennessee, United States
2023-07-14 delete address University of Georgia Center for Continuing Education 1197 South Lumpkin Street, Athens, GA, United States
2023-07-14 delete person Bill Henry
2023-07-14 delete person Brianna Hill
2023-07-14 delete person Cameron Cassidy
2023-07-14 delete person Carly Layton
2023-07-14 insert about_pages_linkeddomain onecau.se
2023-07-14 insert address 201 Central Avenue, Ocean View, DE, United States
2023-07-14 insert address 405 Valley Street, Manchester, NH, United States
2023-07-14 insert address 8 (NC) ONE-DAY Mebane Arts and Community Center 633 Corregidor Street, Mebane, NC, United States
2023-07-14 insert address 8 (TN) ONE-DAY Sevier County Bus Garage Building 1364 Jack Delozier Drive, Sevierville, TN, United States
2023-07-14 insert address Training Center 911 Law Enforcement Way, St. Augustine, FL, United States
2023-07-14 insert contact_pages_linkeddomain onecau.se
2023-07-14 insert index_pages_linkeddomain onecau.se
2023-07-14 insert management_pages_linkeddomain onecau.se
2023-07-14 insert partner_pages_linkeddomain onecau.se
2023-07-14 insert person Nick Glenn
2023-07-14 insert terms_pages_linkeddomain onecau.se
2023-04-25 delete about_pages_linkeddomain cvent.com
2023-04-25 delete address 1 Kings Highway Middletown, NJ 07748 United States
2023-04-25 delete address 2301 Route 27 Somerset, NJ 08873 United States
2023-04-25 delete address 23908 Canal Road Orange Beach, AL 36351 United States
2023-04-25 delete address 281 Campgaw Road Mahwah, NJ 07430
2023-04-25 delete address 500 West Hanover Avenue Morristown, NJ 07054 United States
2023-04-25 delete address First Baptist Church, 2100 Springer Road Lawrenceburg, TN 38464 United States
2023-04-25 delete address Hilton Myrtle Beach Resort, 10000 Beach Club Drive Myrtle Beach, South Carolina 29577 United States
2023-04-25 delete address Music Road Convention Center (TNSRO Conference), 303 Henderson Chapel Road Pigeon Forge, Tennessee 37863 United States
2023-04-25 delete address Professional Development Center, 615 3rd Ave South Naples, FL 34102 United States
2023-04-25 delete address Rosen Centre Hotel, 9840 International Drive Orlando, FL 32819 United States
2023-04-25 delete address St Ste. 209 Methuen, Massachusetts 01844 United States
2023-04-25 delete address The IP Casino Resort, 850 Bayview Ave Biloxi, MS 39530 United States
2023-04-25 delete address The Southlake DPS North Training Center, 100 E. Dove Road Southlake, TX 76092 United States
2023-04-25 delete address University of Georgia Center for Continuing Education, 1197 South Lumpkin Street Athens, GA 30602 United States
2023-04-25 delete contact_pages_linkeddomain cvent.com
2023-04-25 delete index_pages_linkeddomain cvent.com
2023-04-25 delete management_pages_linkeddomain cvent.com
2023-04-25 delete partner_pages_linkeddomain cvent.com
2023-04-25 delete terms_pages_linkeddomain cvent.com
2023-04-25 insert address 1 Kings Highway, Middletown, NJ, United States
2023-04-25 insert address 8 (FL) ONE-DAY Eustis Community Center 601 Northshore Drive, Eustis, FL, United States
2023-04-25 insert address 8 (FL) ONE-DAY Professional Development Center 615 3rd Ave South, Naples, FL, United States
2023-04-25 insert address 8 (MA) ONE-DAY New England
2023-04-25 insert address 8 (TN) ONE-DAY Anderson County High School 130 Maverick Circle, Clinton, TN, United States
2023-04-25 insert address 8 (TX) ONE-DAY Martin High School 2002 San Bernardo Avenue, Laredo, TX, United States
2023-04-25 insert address Bay County Schools Safety and Security Office 520 School Avenue, Panama City, FL, United States
2023-04-25 insert address Belfast Boathouse Event Center 34 Commercial Street, Belfast, ME, United States
2023-04-25 insert address Hilton Myrtle Beach Resort 10000 Beach Club Drive, Myrtle Beach, South Carolina, United States
2023-04-25 insert address Music Road Convention Center (TNSRO Conference) 303 Henderson Chapel Road, Pigeon Forge, Tennessee, United States
2023-04-25 insert address Omni Corpus Christi Hotel 900 North Shoreline Blvd., Corpus Christi, TX, United States
2023-04-25 insert address Rosen Centre Hotel 9840 International Drive, Orlando, FL, United States
2023-04-25 insert address St Ste. 209, Methuen, Massachusetts, United States
2023-04-25 insert address The IP Casino Resort 850 Bayview Ave, Biloxi, MS, United States
2023-04-25 insert address The Southlake DPS North Training Center 100 E. Dove Road, Southlake, TX, United States
2023-04-25 insert address Training Center 376 Aerotron Parkway, LaGrange, GA, United States
2023-04-25 insert address University of Georgia Center for Continuing Education 1197 South Lumpkin Street, Athens, GA, United States
2023-04-25 insert address Washington County Sheriff's Office 112 West Jackson Blvd, Jonesborough, TN 37659, TN, United States
2023-04-25 insert address of Education Office 2301 Route 27, Somerset, NJ, United States
2023-04-25 insert contact_pages_linkeddomain live.com
2023-04-25 insert contact_pages_linkeddomain office.com
2023-04-25 insert index_pages_linkeddomain d.er
2023-03-25 delete evp Dr. Karen Lewis
2023-03-25 delete about_pages_linkeddomain nasro.org
2023-03-25 delete address Anderson County High School, 130 Maverick Circle Clinton, TN 37716 United States
2023-03-25 delete address Douglas County School District, 11490 Veterans Memorial Highway Douglasville, GA 30134 United States
2023-03-25 delete contact_pages_linkeddomain nasro.org
2023-03-25 delete index_pages_linkeddomain nasro.org
2023-03-25 delete management_pages_linkeddomain nasro.org
2023-03-25 delete partner_pages_linkeddomain nasro.org
2023-03-25 delete person Dr. Karen Lewis
2023-03-25 delete terms_pages_linkeddomain nasro.org
2023-03-25 insert address 500 West Hanover Avenue Morristown, NJ 07054 United States
2023-03-25 insert address First Baptist Church, 2100 Springer Road Lawrenceburg, TN 38464 United States
2023-03-25 insert address The IP Casino Resort, 850 Bayview Ave Biloxi, MS 39530 United States
2023-03-25 insert person Beth Jones
2023-03-25 insert person Scott Gilliam
2023-03-25 update person_title Donna Beagle: Member of the Management and Staff; Executive Assistant of Administration & Procurement => Member of the Management and Staff; Executive Assistant of Finance and Administration
2023-02-21 delete address 1776 Raritan Road Scotch Plains, NJ 07076 United States
2023-02-21 delete address Training Center, 100 Premium Outlets Drive, Suite 437 Blackwood, NJ 08012 United States
2023-02-21 delete person Bob Kugler
2023-02-21 insert address 23908 Canal Road Orange Beach, AL 36351 United States
2023-02-21 insert address Hilton Myrtle Beach Resort, 10000 Beach Club Drive Myrtle Beach, South Carolina 29577 United States
2023-02-21 insert address Music Road Convention Center (TNSRO Conference), 303 Henderson Chapel Road Pigeon Forge, Tennessee 37863 United States
2023-02-21 insert address University of Georgia Center for Continuing Education, 1197 South Lumpkin Street Athens, GA 30602 United States
2023-02-21 update person_title Dr. Richard Bozza: Chief Steve Casstevens / Chief Paul Cell / Chief Bob Kugler; Member of the Board of Directors; Board Liaison => Member of the Board of Directors; Chief Steve Casstevens / Chief Paul Cell; Board Liaison
2023-02-21 update person_title Joseph Grano: Member of the Board of Directors; Non - Executive President => Strategic Advisor; Member of the Board of Directors
2023-01-21 insert otherexecutives Dottie Herman
2023-01-21 delete address Center, 326 FM 1010 Road Cleveland, TX 77327 United States
2023-01-21 delete address Florida DLE Tampa Bay Regional Operations Center, 4211 N Lois Ave Tampa, FL 33614
2023-01-21 delete address Mercer County Police Academy, 1200 Old Trenton Road West Windsor, NJ 08550 United States
2023-01-21 delete address Ocean County Training Center, 200 Volunteer Way Waretown, NJ 08758
2023-01-21 delete address Training Center, 229 Shipley Ferry Road Blountville, TN 37617 United States
2023-01-21 insert address Douglas County School District, 11490 Veterans Memorial Highway Douglasville, GA 30134 United States
2023-01-21 insert person Dottie Herman
2022-12-20 delete address McAuliffe Middle School, 9093 SW Loop 410 San Antonio, TX 78242 United States
2022-12-20 delete address Middlesex County Fire Academy, 1001 Fire Academy Dr Sayreville, New Jersey 08872 United States
2022-12-20 delete address Monmouth County Police Academy, 2000 Kozloski Rd, Freehold, New Jersey 07728 United States
2022-12-20 delete index_pages_linkeddomain fiestashows.com
2022-12-20 insert about_pages_linkeddomain cvent.com
2022-12-20 insert address 1 Kings Highway Middletown, NJ 07748 United States
2022-12-20 insert address 2301 Route 27 Somerset, NJ 08873 United States
2022-12-20 insert address Rosen Centre Hotel, 9840 International Drive Orlando, FL 32819 United States
2022-12-20 insert address Training Center, 100 Premium Outlets Drive, Suite 437 Blackwood, NJ 08012 United States
2022-12-20 insert contact_pages_linkeddomain cvent.com
2022-12-20 insert index_pages_linkeddomain cvent.com
2022-12-20 insert management_pages_linkeddomain cvent.com
2022-12-20 insert partner_pages_linkeddomain cvent.com
2022-12-20 insert terms_pages_linkeddomain cvent.com
2022-11-18 insert evp Deirdre Gray
2022-11-18 delete about_pages_linkeddomain fiestashows.com
2022-11-18 delete address 3025 Lebanon Pike Nashville, TN 37214 United States
2022-11-18 delete address 85 Courthouse Hill Rd. Warm Springs, VA 24484 United States
2022-11-18 delete address Life Safety Complex, 1 Jockish Square Paramus, NJ 07652
2022-11-18 delete address Training Center, 53 Academy Drive Westampton, New Jersey 08060 United States
2022-11-18 delete address Wayne Municipal Complex, 475 Valley Road Wayne, NJ 07470 United States
2022-11-18 delete contact_pages_linkeddomain fiestashows.com
2022-11-18 delete management_pages_linkeddomain fiestashows.com
2022-11-18 delete partner_pages_linkeddomain fiestashows.com
2022-11-18 delete person Karen Hewes
2022-11-18 delete person Mychelle DeMarzo
2022-11-18 delete terms_pages_linkeddomain fiestashows.com
2022-11-18 insert address 281 Campgaw Road Mahwah, NJ 07430
2022-11-18 insert address Anderson County High School, 130 Maverick Circle Clinton, TN 37716 United States
2022-11-18 insert address Center, 326 FM 1010 Road Cleveland, TX 77327 United States
2022-11-18 insert address Professional Development Center, 615 3rd Ave South Naples, FL 34102 United States
2022-11-18 insert address Training Center, 229 Shipley Ferry Road Blountville, TN 37617 United States
2022-11-18 insert person Brianna Hill
2022-11-18 insert person Carly Layton
2022-11-18 insert person Catherine Scotto
2022-11-18 insert person Deirdre Gray
2022-11-18 insert person Donna Beagle
2022-11-18 insert person Kristine Evina
2022-11-18 insert person Lora Fawaki
2022-11-18 update person_title Nicholas DeMauro Jr.: Executive Director; Member of the Board of Directors; Chief Executive Officer => Executive Director; Member of the Management and Staff; Coordinator of Social Media; Member of the Board of Directors; Chief Executive Officer
2022-11-18 update person_title Nicholas R. De Mauro: Executive Director; Member of the Management and Staff; Coordinator of Social Media; Chief Executive Officer => Executive Director; Member of the Management and Staff; Chief Executive Officer
2022-10-17 insert evp Dr. Karen Lewis
2022-10-17 delete about_pages_linkeddomain cvent.me
2022-10-17 delete about_pages_linkeddomain netdna-ssl.com
2022-10-17 delete address 17 COLLEGE DRIVE CONCORD, New Hampshire 03301
2022-10-17 delete address 281 Campgaw Road Mahwah, NJ 07430
2022-10-17 delete address Belfast Boathouse Event Center, 34 Commercial Street Belfast, ME 04915 United States
2022-10-17 delete address Police Training Center, 100 Premium Outlet Drive, Suite 437 Blackwood, New Jersey 08012 United States
2022-10-17 delete contact_pages_linkeddomain cvent.me
2022-10-17 delete contact_pages_linkeddomain netdna-ssl.com
2022-10-17 delete index_pages_linkeddomain cvent.me
2022-10-17 delete index_pages_linkeddomain netdna-ssl.com
2022-10-17 delete management_pages_linkeddomain cvent.me
2022-10-17 delete management_pages_linkeddomain netdna-ssl.com
2022-10-17 delete partner_pages_linkeddomain cvent.me
2022-10-17 delete partner_pages_linkeddomain netdna-ssl.com
2022-10-17 delete terms_pages_linkeddomain cvent.me
2022-10-17 delete terms_pages_linkeddomain netdna-ssl.com
2022-10-17 insert about_pages_linkeddomain fiestashows.com
2022-10-17 insert about_pages_linkeddomain nasro.org
2022-10-17 insert address 1776 Raritan Road Scotch Plains, NJ 07076 United States
2022-10-17 insert address 3025 Lebanon Pike Nashville, TN 37214 United States
2022-10-17 insert address 85 Courthouse Hill Rd. Warm Springs, VA 24484 United States
2022-10-17 insert address Life Safety Complex, 1 Jockish Square Paramus, NJ 07652
2022-10-17 insert address McAuliffe Middle School, 9093 SW Loop 410 San Antonio, TX 78242 United States
2022-10-17 insert address Ocean County Training Center, 200 Volunteer Way Waretown, NJ 08758
2022-10-17 insert contact_pages_linkeddomain fiestashows.com
2022-10-17 insert contact_pages_linkeddomain nasro.org
2022-10-17 insert index_pages_linkeddomain fiestashows.com
2022-10-17 insert index_pages_linkeddomain nasro.org
2022-10-17 insert management_pages_linkeddomain fiestashows.com
2022-10-17 insert management_pages_linkeddomain nasro.org
2022-10-17 insert partner_pages_linkeddomain fiestashows.com
2022-10-17 insert partner_pages_linkeddomain nasro.org
2022-10-17 insert person Dr. Karen Lewis
2022-10-17 insert terms_pages_linkeddomain fiestashows.com
2022-10-17 insert terms_pages_linkeddomain nasro.org
2022-10-17 update person_title Jenna Goggins: Coordinator of Digital => Member of the Management and Staff; Director of
2022-10-17 update person_title Leanne Seeley: Vice President of Fund Development => Member of the Management and Staff; Vice President of Events and Marketing
2022-09-16 insert otherexecutives Julie Yocca
2022-09-16 delete address 349 Fairground Road East Corinth, VT 05040 United States
2022-09-16 delete address 4500 New Hwy 68 #1 Madisonville, TN 37354 United States
2022-09-16 delete address Ocean County Police Academy, 659 Ocean Avenue Lakewood, NJ 08701 United States
2022-09-16 delete address Professional Development Center, 615 3rd Ave South Naples, FL 34102 United States
2022-09-16 delete address Rosen Shingle Creek, 9939 Universal Blvd. Orlando, Florida 32819 United States
2022-09-16 delete address The Bartlett Hill Baptist Church, 4641 Ellendale Road Bartlett, TN 38135 United States
2022-09-16 delete person Leanne Seele
2022-09-16 delete person Taylor Biesecker
2022-09-16 insert address Belfast Boathouse Event Center, 34 Commercial Street Belfast, ME 04915 United States
2022-09-16 insert address Florida DLE Tampa Bay Regional Operations Center, 4211 N Lois Ave Tampa, FL 33614
2022-09-16 insert address Monmouth County Police Academy, 2000 Kozloski Rd, Freehold, New Jersey 07728 United States
2022-09-16 insert address The Southlake DPS North Training Center, 100 E. Dove Road Southlake, TX 76092 United States
2022-09-16 insert address Training Center, 53 Academy Drive Westampton, New Jersey 08060 United States
2022-09-16 insert address Wayne Municipal Complex, 475 Valley Road Wayne, NJ 07470 United States
2022-09-16 insert contact_pages_linkeddomain google.com
2022-09-16 insert person Bill Henry
2022-09-16 insert person Cameron Cassidy
2022-09-16 insert person Dave Kirby
2022-09-16 insert person Jessica Spearnock
2022-09-16 insert person John Quinn
2022-09-16 insert person Julie Yocca
2022-09-16 insert person Leanne Seeley
2022-09-16 insert person Mychelle DeMarzo
2022-07-15 delete coo John Lindsay
2022-07-15 delete address 940 E Lamar Alexander Parkway Maryville, TN 37804 United States
2022-07-15 delete address Building, 2845 Baker Highway Huntsville, TN 37756 United States
2022-07-15 delete address Hilton Myrtle Beach Resort, 10000 Beach Club Drive Myrtle Beach, South Carolina 29577 United States
2022-07-15 delete address The IP Casino Resort, 850 Bayview Ave Biloxi, MS 39530 United States
2022-07-15 delete address Wilmington Convention Center (NCASRO Conference), 10 Convention Center Drive Wilmington, NC 28401 United States
2022-07-15 delete contact_pages_linkeddomain google.com
2022-07-15 update person_title John Lindsay: Chief Operating Officer; Member of the Management and Staff => Member of the Management and Staff; Executive Vice President of Fund Development