Date | Description |
2023-10-08 |
insert address ADMINISTRATION OFFICE CONTACT 565North Mill Street Aspen Colorado 81611 |
2023-10-08 |
insert address Center Drive Aspen Colorado 81611 |
2023-10-08 |
insert phone 9 7 0 . 9 2 5 . 2 5 3 7 |
2023-10-08 |
insert phone 9 7 0 . 9 2 5 . 3 6 0 1 |
2023-10-08 |
insert phone 9 7 0 . 9 2 5 . 7 2 6 2 |
2023-10-08 |
insert phone 9 7 0 . 9 2 5 . 7 2 7 8 |
2023-10-08 |
update description |
2023-10-08 |
update primary_contact null => ADMINISTRATION OFFICE CONTACT 565North Mill Street Aspen Colorado 81611 |
2023-04-30 |
delete address ADMINISTRATION OFFICE CONTACT 565North Mill Street Aspen Colorado 81611 |
2023-04-30 |
delete address Center Drive Aspen Colorado 81611 |
2023-04-30 |
delete phone 9 7 0 . 9 2 5 . 2 5 3 7 |
2023-04-30 |
delete phone 9 7 0 . 9 2 5 . 3 6 0 1 |
2023-04-30 |
delete phone 9 7 0 . 9 2 5 . 7 2 6 2 |
2023-04-30 |
delete phone 9 7 0 . 9 2 5 . 7 2 7 8 |
2023-04-30 |
update description |
2023-04-30 |
update primary_contact ADMINISTRATION OFFICE CONTACT 565North Mill Street Aspen Colorado 81611 => null |
2021-08-05 |
delete address CONTACT 565 North Mill Street Aspen Colorado 81611 |
2021-08-05 |
delete index_pages_linkeddomain pitkincountysolar.com |
2021-08-05 |
insert address ADMINISTRATION OFFICE CONTACT 565North Mill Street Aspen Colorado 81611 |
2021-08-05 |
update description |
2021-08-05 |
update primary_contact CONTACT 565 North Mill Street Aspen Colorado 81611 => ADMINISTRATION OFFICE CONTACT 565North Mill Street Aspen Colorado 81611 |
2021-04-07 |
insert person Chip Strait |
2019-05-18 |
update person_description Ann Sloane => Ann Sloane |
2018-01-25 |
delete source_ip 64.118.87.20 |
2018-01-25 |
insert source_ip 166.62.75.65 |
2018-01-25 |
update robots_txt_status aspensan.com: 404 => 200 |
2018-01-25 |
update robots_txt_status www.aspensan.com: 404 => 200 |
2017-06-18 |
delete source_ip 64.118.84.51 |
2017-06-18 |
insert source_ip 64.118.87.20 |
2016-12-19 |
delete source_ip 64.118.84.4 |
2016-12-19 |
insert source_ip 64.118.84.51 |
2016-03-12 |
update website_status OK => DomainNotFound |
2015-11-07 |
delete source_ip 64.118.86.36 |
2015-11-07 |
insert source_ip 64.118.84.4 |
2015-07-15 |
insert address Contact 565 North Mill Street Aspen Colorado 81611 |
2015-07-15 |
update description |
2015-04-21 |
update description |
2015-03-24 |
update description |
2015-01-27 |
update description |
2014-09-08 |
delete index_pages_linkeddomain crowdsurftown.com |
2014-09-08 |
delete index_pages_linkeddomain i3world.us |
2014-09-08 |
delete index_pages_linkeddomain lgag.org |
2014-09-08 |
delete index_pages_linkeddomain topcleaningtampainfo.jimdo.com |
2014-07-31 |
insert index_pages_linkeddomain crowdsurftown.com |
2014-07-31 |
insert index_pages_linkeddomain i3world.us |
2014-07-31 |
insert index_pages_linkeddomain lgag.org |
2014-07-31 |
insert index_pages_linkeddomain topcleaningtampainfo.jimdo.com |
2014-05-22 |
delete address 6444 South Quebec St., Ste. 302
Englewood, Colorado 80111 |
2014-05-22 |
delete person Robert L. Tibbals Jr. |
2013-11-21 |
update person_title Dave Ferrell: Laboratory Manager, Extension 114 => Laboratory Manager, Extension 214 |
2013-11-21 |
update person_title John Anderson: Lead Maintenance Technician, Extension 102 => Lead Maintenance Technician, Extension 202 |
2013-11-21 |
update person_title Nathan Nelson: Lead Operator, Extension 111 or 109 => Operations Manager, Extension 208 |
2013-11-21 |
update person_title Steve Brent: Maintenance Technician, Extension 103 => Maintenance Technician, Extension 203 |
2013-11-21 |
update person_title Tracy Dillingham: Wastewater Facility Superintendent, Extension 101 => Wastewater Facility Superintendent, Extension 201 |
2013-08-22 |
delete source_ip 64.118.84.4 |
2013-08-22 |
insert source_ip 64.118.86.36 |