ASPEN - History of Changes


DateDescription
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