CARR ALLISON - History of Changes


DateDescription
2024-04-21 insert person Brea Dearing
2024-04-21 update person_description Ali Almamluk => Ali Almamluk
2024-03-20 insert shareholder Austin C. Sherman
2024-03-20 delete address 121 S. Orange Avenue, Suite 1500 Orlando, FL 32801
2024-03-20 delete person Adam B. Hubbell
2024-03-20 delete person Adelaide E. Beckman
2024-03-20 delete person Ashley Watson
2024-03-20 delete person Baker Sworn
2024-03-20 delete person Cassandra DeCoste
2024-03-20 delete phone 912.217.4227
2024-03-20 insert address 125 Townpark Drive Suite 300 Kennesaw, GA 30144
2024-03-20 insert address 1922 Professional Circle Suite 207 Auburn, AL 36830
2024-03-20 insert address 988 Woodcock Road Suite 100 Orlando, FL 32803
2024-03-20 insert person Bailey A. Bowling
2024-03-20 insert person Brandi Thompson
2024-03-20 insert phone 334.659.2459
2024-03-20 insert phone 470.300.2334
2024-03-20 insert phone 912.210.5118
2024-03-20 update person_description Alexander M. Henry => Alexander M. Henry
2024-03-20 update person_title Austin C. Sherman: Counsel => Shareholder
2023-10-05 insert person Adam B. Hubbell
2023-09-02 delete person Jenny T. Baker
2023-09-02 delete person Nixon Obtain
2023-09-02 insert management_pages_linkeddomain issuu.com
2023-09-02 update person_description Baker Sworn => Baker Sworn
2023-09-02 update person_title Baker Sworn: Mississippi State Bar President => in As Mississippi Bar President
2023-07-31 insert person Andrea Davis-Cleary
2023-07-31 insert person Baker Sworn
2023-07-31 insert person Jenny T. Baker
2023-07-31 insert person Nixon Obtain
2023-07-31 update person_description Melisa C. Zwilling => Melisa C. Zwilling
2023-06-29 delete person Chase D. Bahr
2023-06-29 insert person Ali Almamluk
2023-06-29 insert person Ashley Watson
2023-05-28 insert person Anna Sztul
2023-05-28 insert person Ashton Trumbull Hampton
2023-04-12 insert address 200 West Forsyth Street Suite 600 Jacksonville, FL 32202
2023-02-07 delete shareholder Pamela Hallford
2023-02-07 insert shareholder Chancey R. Miller
2023-02-07 delete address 200 Grove Park Lane Suite 210 Dothan, AL 36305
2023-02-07 delete person Pamela Hallford
2023-02-07 insert address 200 Grove Park Lane Suite 200 Dothan, AL 36305
2023-02-07 insert address Suite 200 Dothan, AL 36305
2023-02-07 update person_title Chancey R. Miller: Counsel; Associates; Chattanooga Associates => Associates; Chattanooga Associates; Shareholder
2022-11-04 insert shareholder Pamela Hallford
2022-11-04 delete person Kate Henderson Butler
2022-11-04 insert person Adelaide E. Beckman
2022-11-04 insert person Benjamin J. Barrow
2022-11-04 insert person Pamela Hallford
2022-10-04 delete person Amber M. Parris
2022-09-03 update person_description Austin C. Sherman => Austin C. Sherman
2022-08-04 insert person Austin C. Sherman
2022-08-04 insert person Cameron A. Tipton
2022-08-04 insert person Charles "Race" Frederick
2022-06-05 delete shareholder Chase S. Eley
2022-06-05 delete person Anna Saunders
2022-06-05 delete person Chase S. Eley
2022-06-05 delete source_ip 192.249.121.60
2022-06-05 insert address 121 S. Orange Avenue, Suite 1500 Orlando, FL 32801
2022-06-05 insert person Caroline Hannah
2022-06-05 insert phone 407.783.6087
2022-06-05 insert source_ip 170.187.156.227
2022-05-06 delete phone 251.277.2513
2022-05-06 insert person CJ Repper
2022-05-06 insert person Kate Henderson Butler
2022-04-06 delete about_pages_linkeddomain mailchimp.com
2022-04-06 delete career_pages_linkeddomain mailchimp.com
2022-04-06 delete contact_pages_linkeddomain mailchimp.com
2022-04-06 delete index_pages_linkeddomain mailchimp.com
2022-04-06 delete management_pages_linkeddomain mailchimp.com
2022-04-06 insert person Alexander M. Henry
2022-04-06 insert person Betty Akopyan
2022-04-06 insert person Chase D. Bahr
2022-03-06 delete shareholder Angel A. Darmer
2022-03-06 insert shareholder Angel A. Croes
2022-03-06 insert shareholder Chase S. Eley
2022-03-06 delete email ad..@carrallison.com
2022-03-06 delete person A. Britton O'Shields
2022-03-06 delete person Anthony Nicholas Lawrence IV
2022-03-06 delete person Ashley Cranford Marshall
2022-03-06 delete person Ben Nye
2022-03-06 delete person Carson Campbell
2022-03-06 delete person Trent V. Testa
2022-03-06 insert email ac..@carrallison.com
2022-03-06 insert person Angel A. Croes
2022-03-06 insert person Jennifer A. Hoffman
2022-03-06 update person_title Angel A. Darmer: Associate; Shareholder => Associate
2022-03-06 update person_title Chancey R. Miller: Associate; Associates; Chattanooga Associates => Counsel; Associates; Chattanooga Associates
2022-03-06 update person_title Chase S. Eley: Associate; Birmingham Associate; Associate With the Workers' Compensation Group => Birmingham Associate; Shareholder
2021-12-09 delete shareholder Amanda Cutshall Goozée
2021-12-09 delete person Amanda Cutshall
2021-12-09 delete person Amanda Cutshall Goozée
2021-12-09 delete person Bradford J. Montrose
2021-12-09 insert person Ashley Cranford Marshall
2021-12-09 insert person Carson Campbell
2021-12-09 insert person Trent V. Testa
2021-09-09 insert person Blaine Goodwin
2021-04-10 delete email ac..@carrallison.com
2021-04-10 delete person Ashley C. Scarpetta
2021-04-10 delete phone 205-233-9441
2021-04-10 insert address 1612 Newcastle Street Suite 226 Brunswick, GA 31520
2021-04-10 insert email ag..@carrallison.com
2021-04-10 insert person Bradford J. Montrose
2021-04-10 insert person Hal Houston
2021-04-10 insert phone 912.217.4227
2021-01-29 insert shareholder Alison H. Sausaman
2021-01-29 insert shareholder Amanda Cutshall Goozée
2021-01-29 delete person Bain Hanning
2021-01-29 insert person Amanda Cutshall Goozée
2021-01-29 insert phone 228.687.8416
2021-01-29 insert phone 850-518-6913
2021-01-29 insert phone 850-518-6914
2021-01-29 update person_title Alison H. Sausaman: Associate; Counsel => Associate; Member of the Florida Bar; Counsel; Shareholder
2021-01-29 update person_title Amber M. Parris: Associate => Associate; Counsel
2021-01-29 update person_title Caylan M. Holland: Counsel; Counsel With the Medicare Compliance Group => Counsel With the Medicare Compliance Group
2020-10-04 insert person Alex Townsley
2020-10-04 insert person Anthony Nicholas Lawrence IV
2020-10-04 insert person Ben Nye
2020-10-04 insert phone 251-283-2831
2020-10-04 insert phone 251-283-2839
2020-10-04 update person_description Ashley C. Scarpetta => Ashley C. Scarpetta
2020-05-25 insert person Cassandra DeCoste
2020-05-25 insert person Welcome Lantrip
2020-05-25 insert phone 205-949-2925
2020-05-25 insert phone 205-949-2930
2020-04-25 insert about_pages_linkeddomain mailchimp.com
2020-04-25 insert career_pages_linkeddomain mailchimp.com
2020-04-25 insert contact_pages_linkeddomain mailchimp.com
2020-04-25 insert index_pages_linkeddomain mailchimp.com
2020-04-25 insert management_pages_linkeddomain mailchimp.com
2020-04-25 insert phone 205-908-9265
2020-04-25 insert phone 904-860-6680
2020-03-25 delete management_pages_linkeddomain dri.org
2020-03-25 delete person Benjamin W. Buck
2020-03-25 delete person Welcome Lantrip
2020-03-25 delete phone 205-949-2930
2020-03-25 delete phone 334-398-3625
2020-03-25 insert phone 205-233-9441
2020-03-25 insert phone 205-937-4274
2020-03-25 insert phone 205-949-2941
2020-03-25 insert phone 251-455-2821
2020-03-25 insert phone 850-556-1331
2020-02-23 delete phone 205-949-2941
2020-02-23 insert person Ashley C. Scarpetta
2020-02-23 insert person Welcome Lantrip
2020-02-23 insert phone 334-398-3625
2020-02-23 update person_description Aaron M. Wiley => Aaron M. Wiley
2020-01-24 insert shareholder Daniel B. Harris
2020-01-24 delete person Bashinski Featured
2020-01-24 update person_description Daniel B. Harris => Daniel B. Harris
2020-01-24 update person_title Aaron M. Wiley: Associate => Counsel
2020-01-24 update person_title Alison H. Sausaman: Associate; Member of the Florida Bar; Associate in Carr Allison 's Jacksonville => Associate; Member of the Florida Bar; Counsel
2020-01-24 update person_title Daniel B. Harris: Associate => Shareholder
2019-12-23 insert person Bashinski Featured
2019-12-23 insert phone 205-396-1467
2019-11-23 delete person Christopher B. Saville
2019-11-23 delete person Craig A. Shirley
2019-10-23 delete address 651 East 4th Street Suite 100 Chattanooga, TN 37403
2019-10-23 insert address 736 Market Street Suite 1320 Chattanooga, TN 37402
2019-10-23 insert person Anna Saunders
2019-10-23 insert person Craig A. Shirley
2019-08-23 update person_description Christopher E. Dorough => Christopher E. Dorough
2019-06-24 delete person Ashley Baxter Gibson
2019-05-21 delete person Blain Harrison
2019-05-21 delete person Trey Perdue
2019-04-16 delete source_ip 184.154.235.5
2019-04-16 insert person Blain Harrison
2019-04-16 insert person Trey Perdue
2019-04-16 insert source_ip 192.249.121.60
2019-04-16 update person_description Amanda L. Cutshall => Amanda L. Cutshall
2019-03-05 insert person Ashleigh Hunnicutt
2019-01-31 insert shareholder Cindy Post Massion
2019-01-31 delete phone 423-648-9814
2019-01-31 insert phone 423-648-9854
2019-01-31 update person_title Caylan M. Holland: Associate; Associate With the Medicare Compliance Group => Counsel; Counsel With the Medicare Compliance Group
2019-01-31 update person_title Cindy Post Massion: Attorney; Counsel => Shareholder
2018-12-27 delete shareholder Pam Hallford
2018-12-27 delete address 14231 Seaway Road Building 2000, Suite 2001 Gulfport, MS 39503
2018-12-27 delete person Alexandra Parish
2018-12-27 delete person Pam Hallford
2018-12-27 insert address 1319 26th Avenue Gulfport, MS 39501
2018-12-27 update person_description Faith Nixon => Faith Nixon
2018-11-07 delete phone 205-949-2974
2018-11-07 insert person Dennis Vann
2018-11-07 insert person Derek W. Mullins
2018-11-07 insert person Elizabeth L. Pratt
2018-11-07 insert person Grant L. Smith
2018-11-07 insert person Hannah R. Darby
2018-11-07 insert phone 904-328-6467
2018-11-07 update person_description Pamela Springrose Hallford => Pam Hallford
2018-09-16 update person_description Hayden Bashinski => Hayden Bashinski
2018-08-05 delete person Andrew Turpen
2018-08-05 insert person Rami M. Ashouri
2018-06-12 insert person Benjamin W. Buck
2018-06-12 insert person Robert D. Windsor
2018-06-12 update person_description Pamela Springrose Hallford => Pamela Springrose Hallford
2018-04-18 update person_description Jonathan R. Maples => Jonathan R. Maples
2018-03-09 delete person Brad Booth
2018-03-09 insert person Wade Norwood
2017-12-18 delete email bb..@carrallison.com
2017-12-18 insert person Alexandra Parish
2017-11-10 insert person Elizabeth Desloge Ellis
2017-11-10 insert phone 205-396-1468
2017-10-13 delete person Adrian T. Mood
2017-10-13 delete person Kyle A. Scholl
2017-10-13 delete person Madison Davis
2017-10-13 insert management_pages_linkeddomain law.fsu.edu
2017-10-13 insert person Adam Hoekenschnieder
2017-10-13 insert person Amber M. Parris
2017-10-13 insert person Chancey R. Miller
2017-10-13 insert person Christopher B. Saville
2017-10-13 insert person David S. Manush
2017-10-13 insert person Hayden Bashinski
2017-10-13 insert person Howard G. Perdue, III
2017-10-13 insert person Kyle Weaver
2017-10-13 insert person Michael J. Petherick
2017-10-13 insert person Zachary P. Mardis
2017-08-31 delete shareholder Robert L. Stewart
2017-08-31 delete address 841 Prudential Drive Suite 1200 Jacksonville, FL 32207
2017-08-31 delete person Alabama Rising Star
2017-08-31 delete person Robert L. Stewart
2017-08-31 delete phone 904-371-6545
2017-08-31 delete phone 904.371.6564
2017-08-31 insert address The Greenleaf and Crosby Building 208 North Laura Street Suite 1100 Jacksonville, FL 32202
2017-08-31 insert person Alison H. Sausaman
2017-08-31 insert person Johnny Sarber
2017-08-31 insert person Robert R. Zalanka
2017-08-31 insert phone 904-328-6457
2017-08-31 insert phone 904-328-6458
2017-08-31 insert phone 904-328-6459
2017-08-31 insert phone 904.328.6456
2017-08-31 insert phone 904.328.6473
2017-08-31 update person_description Elizabeth B. Burgess => Elizabeth B. Burgess
2017-08-31 update person_description Russell Q. Allison => Russell Q. Allison
2017-08-31 update person_title Alabama Defense: Lawyers Association - Board of Directors Member of Young Lawyers Section; Lawyers Association, past President => Lawyers Association - Board of Directors Member of Young Lawyers Section
2017-08-31 update person_title Jared N. Wood: Counsel; Counsel in the Birmingham Office => Counsel
2017-07-23 insert person Adrian T. Mood
2017-07-23 insert person Andrew Turpen
2017-07-23 insert person Lockett Serves
2017-07-23 insert person Lockett Wins
2017-07-23 update person_description Aaron M. Wiley => Aaron M. Wiley
2017-07-23 update person_description Jared N. Wood => Jared N. Wood
2017-07-23 update person_description Katy Beth Carr => Katy Beth Carr
2017-07-23 update person_description R. Justin Sherer => R. Justin Sherer
2017-07-23 update person_description William H. Sisson => William H. Sisson
2017-07-23 update person_title Alabama Law: Foundation, President => Foundation Selects Russ Allison As Fellow
2017-06-20 insert shareholder L. Johnson Sarber III
2017-06-20 delete person Matthew Hall
2017-06-20 delete person William Kirby Bissell
2017-06-20 delete phone 423-648-9813
2017-06-20 insert management_pages_linkeddomain arhaonline.com
2017-06-20 insert person Heath L. Vickers
2017-06-20 insert person L. Johnson Sarber III
2017-06-20 insert person Mark B. Gibson
2017-06-20 insert person Nicole Collins Huffman
2017-06-20 insert person Nicole M. Harlan
2017-06-20 insert phone 423-648-9812
2017-06-20 update person_description Thomas S. Thornton, III => Thomas S. Thornton, III
2017-06-20 update person_title Jonathan R. Maples: Counsel; Counsel in the Mobile Office => Counsel
2017-05-04 delete shareholder Chad S. Godwin
2017-05-04 delete shareholder Justin W. Parsons
2017-05-04 delete person Chad S. Godwin
2017-05-04 delete person Erin Godwin
2017-05-04 delete person Justin W. Parsons
2017-05-04 delete person R. Woods Parker
2017-05-04 delete person Robert D. Windsor
2017-05-04 delete phone 205-949-2925
2017-05-04 insert person Aaron M. Wiley
2017-05-04 insert person Anna T. Miller
2017-05-04 insert person Chase S. Eley
2017-05-04 insert person Grace Van Dyke
2017-05-04 insert person Mark A. Dowdy
2017-05-04 insert person Zachary R. Weaver
2017-05-04 insert phone 904.371.6564
2017-05-04 update person_description Elizabeth B. Burgess => Elizabeth B. Burgess
2017-05-04 update person_description Virginia F. Gambacurta => Virginia F. Gambacurta
2017-02-17 insert shareholder Steven L. Worley
2017-02-17 insert person Steven L. Worley
2017-02-17 update person_description Alabama Rising Star => Alabama Rising Star
2017-02-17 update person_description Alabama Rising Stars => Alabama Rising Stars
2017-01-19 insert shareholder Angel A. Darmer
2017-01-19 insert shareholder Dixie Daimwood
2017-01-19 insert shareholder Katy Beth Carr
2017-01-19 insert shareholder Sara Beth DeLisle
2017-01-19 insert shareholder Sarah J. Cross
2017-01-19 delete email ab..@carrallison.com
2017-01-19 delete person Kaila B. Wilson
2017-01-19 delete person Kevin D. Finley
2017-01-19 insert email ag..@carrallison.com
2017-01-19 insert person A Martindale-Hubbell
2017-01-19 insert person Bain Hanning
2017-01-19 update person_description Alabama Rising Star => Alabama Rising Star
2017-01-19 update person_description Alabama Rising Stars => Alabama Rising Stars
2017-01-19 update person_description Carrie H. Bates => Carrie Hodge Bates
2017-01-19 update person_description Dixie Daimwood => Dixie Daimwood
2017-01-19 update person_description Russell Q. Allison => Russell Q. Allison
2017-01-19 update person_title Angel A. Darmer: Associate; Associate With => Associate; Shareholder
2017-01-19 update person_title Carrie Hodge Bates: Associate => Counsel; Counsel in the Birmingham Office
2017-01-19 update person_title Dixie Daimwood: Counsel => Shareholder
2017-01-19 update person_title Katy Beth Carr: Counsel => Shareholder
2017-01-19 update person_title Pamela Springrose Hallford: Associate; Activities Co - Vice Chair of the DRI Young Lawyers Steering Committee => Associate; Counsel; Activities Co - Vice Chair of the DRI Young Lawyers Steering Committee; Counsel in the Dothan Office
2017-01-19 update person_title Sara Beth DeLisle: Counsel => Shareholder
2017-01-19 update person_title Sarah J. Cross: Member of the American Bar Association; Counsel => Member of the American Bar Association; Shareholder
2016-11-26 delete phone 850.222.9160
2016-11-26 insert person Erin Godwin
2016-11-26 update person_description Andrew P. Anderson => Andrew P. Anderson
2016-11-26 update person_description Carrie Hodge Bates => Carrie H. Bates
2016-10-14 insert shareholder Jennifer Haley-Gleason
2016-10-14 insert person B. Joseph Davis
2016-10-14 insert person Erin Gomez
2016-10-14 insert person Jennifer Haley-Gleason
2016-10-14 insert person Jordan K. Carpenter
2016-10-14 insert person Kyle A. Scholl
2016-10-14 insert person R. Lee Page
2016-10-14 insert person R. Woods Parker
2016-10-14 insert person Wells Speaks
2016-10-14 update person_description Sarah J. Cross => Sarah J. Cross
2016-09-16 delete shareholder Justin I. Hale
2016-09-16 delete contact_pages_linkeddomain infomedia-dev.com
2016-09-16 delete person Justin I. Hale
2016-09-16 insert management_pages_linkeddomain dothan.com
2016-09-16 insert person Madison Davis
2016-08-19 delete shareholder Bricker S. Daughtry
2016-08-19 delete shareholder Harold R. Mardenborough
2016-08-19 insert shareholder Brett Adair
2016-08-19 delete email bd..@carrallison.com
2016-08-19 delete person Bricker S. Daughtry
2016-08-19 delete person Harold R. Mardenborough
2016-08-19 insert person Brett Adair
2016-08-19 insert person Kevin Blodgett
2016-08-19 insert person Thirteen Carr
2016-08-19 insert phone 205-949-2925
2016-08-19 insert phone 423-648-9834
2016-08-19 update person_description Carl K. Dowdey, III => Carl K. Dowdey, III
2016-07-15 delete person Patrick M. Flynn
2016-07-15 insert management_pages_linkeddomain sawyervilledaycamp.org
2016-07-15 insert phone 205.949.2943
2016-07-15 update person_description Angel A. Darmer => Angel A. Darmer
2016-07-15 update person_description Ashley Baxter => Ashley Baxter
2016-07-15 update person_description Ashley E. Manning => Ashley E. Manning
2016-07-15 update person_description Daniel B. Harris => Daniel B. Harris
2016-07-15 update person_description Elizabeth J. Kanter => Elizabeth J. Kanter
2016-07-15 update person_description Thomas C. Logan => Thomas C. Logan
2016-06-05 delete shareholder Amanda E. Kelley
2016-06-05 delete shareholder Matthew S. Scanlan
2016-06-05 delete email mr..@carrallison.com
2016-06-05 delete email ps..@carrallison.com
2016-06-05 delete person Amanda E. Kelley
2016-06-05 delete person Matthew S. Scanlan
2016-06-05 delete person Meggie L. Rogers
2016-06-05 delete person Stefan R. Grow
2016-06-05 delete phone 251-626-8929
2016-06-05 delete phone 850-222-2108
2016-06-05 insert email mk..@carrallison.com
2016-06-05 insert email ps..@carrallison.com
2016-06-05 insert management_pages_linkeddomain ymcdn.com
2016-06-05 insert person Daniel B. Harris
2016-06-05 insert person Kevin D. Finley
2016-06-05 insert person Mary Benton Shaw
2016-06-05 insert person Meggie R. Krombach
2016-06-05 insert person Todd C. Hunter
2016-06-05 update person_description Chad S. Godwin => Chad S. Godwin
2016-06-05 update person_description Jennifer Smith Baker => Jennifer Smith Baker
2016-06-05 update person_description Jessica A. Hurst => Jessica A. Hurst
2016-06-05 update person_description Jessica Housch Silinsky => Jessica Housch Silinsky
2016-06-05 update person_description Jonathan R. Maples => Jonathan R. Maples
2016-06-05 update person_description Justin W. Parsons => Justin W. Parsons
2016-06-05 update person_description Matthew T. Dorius => Matthew T. Dorius
2016-06-05 update person_description Melisa C. Zwilling => Melisa C. Zwilling
2016-06-05 update person_description Sara Beth DeLisle => Sara Beth DeLisle
2016-06-05 update person_title Sara Beth DeLisle: Counsel; Member of the Firm => Counsel
2016-03-20 update website_status DomainNotFound => OK
2016-03-20 delete person Felicia Long
2016-03-20 insert contact_pages_linkeddomain infomedia-dev.com
2016-03-20 insert management_pages_linkeddomain criticalimpact.com
2016-03-20 insert person Rachel Molina
2016-03-20 update person_description Charles F. Carr => Charles F. Carr
2016-03-20 update person_description Christopher Barkas => Christopher Barkas
2016-03-20 update person_description Christopher E. Dorough => Christopher E. Dorough
2016-03-20 update person_description D. Gregory Dunagan => D. Gregory Dunagan
2016-03-20 update person_description E. Glenn Smith => E. Glenn Smith
2016-03-20 update person_description Eric M. Wade => Eric M. Wade
2016-03-20 update person_description Jeremy N. Trousdale => Jeremy N. Trousdale
2016-03-20 update person_description Jeremy P. Taylor => Jeremy P. Taylor
2016-03-20 update person_description Jordan D. Watson => Jordan D. Watson
2016-03-20 update person_description Justin I. Hale => Justin I. Hale
2016-03-20 update person_description Ryan G. Brake => Ryan G. Brake
2016-03-20 update person_description Tara W. Lockett => Tara W. Lockett
2016-03-20 update person_description W. Walker Moss => W. Walker Moss
2016-03-20 update person_title Rob Arnwine: Counsel => Counsel in the Birmingham; Counsel
2016-03-13 update website_status OK => DomainNotFound
2016-02-14 insert shareholder Robert L. Stewart
2016-02-14 delete address 305 South Gadsden Street Tallahassee, AL 32301
2016-02-14 delete person Meghan N. Cox
2016-02-14 delete phone 205-222-2107
2016-02-14 insert address 305 South Gadsden Street Tallahassee, FL 32301
2016-02-14 insert address 841 Prudential Drive Suite 1200 Jacksonville, FL 32207
2016-02-14 insert person Rob Arnwine
2016-02-14 insert person Robert L. Stewart
2016-02-14 insert phone 904.371.6565
2016-02-14 update person_description Alabama Law => Alabama Law
2016-02-14 update person_description Brett A. Ross => Brett A. Ross
2016-02-14 update person_description Bricker S. Daughtry => Bricker S. Daughtry
2016-02-14 update person_description Caroline T. Pryor => Caroline T. Pryor
2016-02-14 update person_description Heather M. Houston => Heather M. Houston
2016-02-14 update person_description Pamela D. Springrose => Pamela D. Springrose
2016-02-14 update person_description Thomas L. Oliver, II => Thomas L. Oliver, II
2016-02-14 update person_description Virginia F. Gambacurta => Virginia F. Gambacurta
2016-02-14 update person_title Alabama Law: Foundation, President => Foundation Selects Russ Allison As Fellow; Foundation, President
2016-01-17 delete index_pages_linkeddomain thefederation.org
2016-01-17 delete source_ip 130.94.67.158
2016-01-17 insert index_pages_linkeddomain infomedia.com
2016-01-17 insert source_ip 184.154.235.5
2016-01-17 update robots_txt_status www.carrallison.com: 404 => 200
2015-11-06 delete email ab..@carrallison.com
2015-11-06 delete email ac..@carrallison.com
2015-11-06 delete email ta..@carrallison.com
2015-11-06 delete index_pages_linkeddomain planattorney.org
2015-11-06 delete person Andrea Connell
2015-11-06 delete person Bobby LeMoine
2015-11-06 delete person Jennifer Champion
2015-11-06 delete person Kathy Wilson
2015-11-06 delete person Lisa Tanner
2015-11-06 delete person Pat Peevy
2015-11-06 delete person Tammy Adcock
2015-11-06 insert email aa..@carrallison.com
2015-11-06 insert email bn..@carrallison.com
2015-11-06 insert email js..@carrallison.com
2015-11-06 insert email kb..@carrallison.com
2015-11-06 insert email lm..@carrallison.com
2015-11-06 insert email mw..@carrallison.com
2015-11-06 insert index_pages_linkeddomain thefederation.org
2015-11-06 insert person Ashley Baxter
2015-11-06 insert person Becky Nance
2015-11-06 insert person Logan C. Threadgill
2015-11-06 update person_description Sean W. Martin => Sean W. Martin
2015-10-08 delete shareholder Sean C. Pierce
2015-10-08 delete person Bobby N. Click
2015-10-08 delete person G. Graham Thompson
2015-10-08 delete person Sean C. Pierce
2015-10-08 insert email ab..@carrallison.com
2015-10-08 insert index_pages_linkeddomain planattorney.org
2015-10-08 insert person Kaila B. Wilson
2015-10-08 insert person W. Kirby Bissell
2015-09-10 delete email dg..@carrallison.com
2015-09-10 delete email km..@carrallison.com
2015-09-10 delete email lh..@carrallison.com
2015-09-10 delete email nt..@carrallison.com
2015-09-10 delete index_pages_linkeddomain trucking.org
2015-09-10 delete person Ashley Baxter
2015-09-10 delete person Brianne Pearce
2015-09-10 delete person Cassie Nichols
2015-09-10 delete person Donna Graham
2015-09-10 delete person Kristy Mathews
2015-09-10 delete person Nadia Tucker
2015-09-10 delete phone 205-949-2973
2015-09-10 insert email dr..@carrallison.com
2015-09-10 insert email pf..@carrallison.com
2015-09-10 insert email rb..@carrallison.com
2015-09-10 insert person Deborah Rodriguez
2015-09-10 insert person Pam Foster
2015-09-10 insert person Robert D. Windsor
2015-09-10 update person_description Tara W. Lockett => Tara W. Lockett
2015-08-12 delete index_pages_linkeddomain ccwcworkcomp.org
2015-08-12 delete person Michael J. McKeon
2015-08-12 insert email ks..@carrallison.com
2015-08-12 insert person Ashley Baxter
2015-08-12 insert person G. Graham Thompson
2015-08-12 update person_description Hugh B. Harris => Hugh B. Harris
2015-08-12 update person_description Pamela D. Springrose => Pamela D. Springrose
2015-07-15 delete email nk..@carrallison.com
2015-07-15 delete index_pages_linkeddomain amazonaws.com
2015-07-15 insert email ac..@carrallison.com
2015-07-15 insert email ks..@carrallison.com
2015-07-15 insert email na..@carrallison.com
2015-07-15 insert index_pages_linkeddomain ccwcworkcomp.org
2015-07-15 insert index_pages_linkeddomain trucking.org
2015-07-15 insert person Kim Spivey
2015-07-15 insert person Michael C. Guarino
2015-07-15 update person_description Andrew P. Anderson => Andrew P. Anderson
2015-07-15 update person_description Thomas L. (Tom) Carpenter => Thomas L. Carpenter
2015-06-17 delete person A. Kathleen Bowers
2015-06-17 delete person Michael Renta
2015-06-17 insert email lb..@carrallison.com
2015-06-17 insert index_pages_linkeddomain amazonaws.com
2015-06-17 insert person Lauren Bunn
2015-05-20 delete index_pages_linkeddomain alabamalawfoundation.org
2015-05-20 delete index_pages_linkeddomain mleesmith.com
2015-05-20 insert email kf..@carrallison.com
2015-05-20 insert email nk..@carrallison.com
2015-04-21 delete index_pages_linkeddomain americanbar.org
2015-04-21 delete index_pages_linkeddomain americanconference.com
2015-04-21 insert email cp..@carrallison.com
2015-04-21 insert email cp..@carrallison.com
2015-04-21 insert index_pages_linkeddomain alabamalawfoundation.org
2015-04-21 insert index_pages_linkeddomain mleesmith.com
2015-04-21 insert person Chris Patton
2015-04-21 insert person Cindy Porter
2015-03-24 delete email cr..@carrallison.com
2015-03-24 delete email mm..@carrallison.com
2015-03-24 delete person Cindy Ridlehoover
2015-03-24 insert index_pages_linkeddomain americanbar.org
2015-03-24 insert index_pages_linkeddomain americanconference.com
2015-03-24 update person_description Charles F. Carr => Charles F. Carr
2015-03-24 update person_description Sean C. Pierce => Sean C. Pierce
2015-02-23 delete email db..@carrallison.com
2015-02-23 delete person Mitchell T. Theodore
2015-02-23 insert email ac..@carrallison.com
2015-02-23 insert phone 205.949.2955
2015-01-26 insert shareholder Elizabeth B. Burgess
2015-01-26 insert shareholder Jordan D. Watson
2015-01-26 insert email ky..@carrallison.com
2015-01-26 insert management_pages_linkeddomain carrallisonmsa.blogspot.com
2015-01-26 insert management_pages_linkeddomain carrallisonmsa.com
2015-01-26 insert person Kelly Yager
2015-01-26 update person_title Elizabeth B. Burgess: Counsel; Member of the Firm; Counsel in the Tallahassee, Florida => Member of the Firm; Shareholder in the Tallahassee, Florida; Shareholder
2015-01-26 update person_title Evan P. Baggett: Associate => Counsel
2015-01-26 update person_title Jennifer Smith Baker: Associate => Counsel
2015-01-26 update person_title Jordan D. Watson: Associate; Associate in the Birmingham, Alabama => Shareholder in the Birmingham, Alabama; Shareholder
2015-01-26 update person_title Katy Beth Carr: Associate; Associate in the Florence, Alabama => Counsel; Counsel in the Florence, Alabama
2015-01-26 update person_title Matthew T. Dorius: Associate => Counsel
2015-01-26 update person_title Michael Renta: Associate; Associate in Carr Allison 's Birmingham => Counsel; Counsel in Carr Allison 's Birmingham
2014-12-20 delete index_pages_linkeddomain dri.org
2014-12-20 delete index_pages_linkeddomain epubxp.com
2014-12-20 delete person Laura Carden
2014-12-20 delete phone 149818
2014-12-20 insert email sd..@carrallison.com
2014-12-20 insert person Suzanne Drennen
2014-11-14 insert shareholder Amanda E. Kelley
2014-11-14 delete email bs..@carrallison.com
2014-11-14 delete email mf..@carrallison.com
2014-11-14 delete person Ashley Roberts
2014-11-14 delete person Linda Cleckler
2014-11-14 delete person Michelle Fontaine
2014-11-14 insert email aj..@carrallison.com
2014-11-14 insert index_pages_linkeddomain dri.org
2014-11-14 insert index_pages_linkeddomain epubxp.com
2014-11-14 insert person Amanda E. Kelley
2014-11-14 insert person Amy Jackson
2014-11-14 insert person Jessica A. Mohr
2014-11-14 insert phone 149818
2014-11-14 update person_description Sean W. Martin => Sean W. Martin
2014-10-06 delete email bh..@carrallison.com
2014-10-06 delete email ch..@carrallison.com
2014-10-06 delete email lw..@carrallison.com
2014-10-06 delete email ta..@carrallison.com
2014-10-06 delete person Brooke Howard
2014-10-06 delete person Debbie Milazzo
2014-10-06 delete person Kristi Driskill
2014-10-06 delete person Lynne Witherspoon
2014-10-06 delete person Mary McAnnally
2014-10-06 delete person Samantha K. Jolly
2014-10-06 delete person Tracy Adair
2014-10-06 delete person W. Chambers Waller, IV
2014-10-06 insert email cb..@carrallison.com
2014-10-06 insert email cr..@carrallison.com
2014-10-06 insert email dg..@carrallison.com
2014-10-06 insert email km..@carrallison.com
2014-10-06 insert person Caylan M. Holland
2014-10-06 insert person Cindy Ridlehoover
2014-10-06 insert person Donna Graham
2014-10-06 insert person Felicia Long
2014-10-06 insert person Kristy Mathews
2014-10-06 insert person Robert A. Hornbuckle
2014-10-06 update person_description Lea Richmond, IV => Lea Richmond, IV
2014-08-23 delete email sj..@carrallison.com
2014-08-23 delete person Susan James
2014-08-23 insert email nt..@carrallison.com
2014-08-23 update person_description Lea Richmond, IV => Lea Richmond, IV
2014-07-26 delete person Joseph P. Isbell
2014-07-26 insert email nb..@carrallison.com
2014-06-26 delete email js..@carrallison.com
2014-06-26 delete index_pages_linkeddomain planattorney.org
2014-06-26 delete person Bryant W. Jones
2014-06-26 insert email jb..@carrallison.com
2014-06-26 update person_description Bobby LeMoine => Bobby LeMoine
2014-06-26 update person_description Dixie Daimwood => Dixie Daimwood
2014-06-26 update person_description Joseph H. Driver => Joseph H. Driver
2014-06-26 update person_description Matthew S. Scanlan => Matthew S. Scanlan
2014-05-26 delete email sb..@carrallison.com
2014-05-26 delete person Kathryn Ratcliff
2014-05-26 delete person Matt Tully
2014-05-26 delete person Sarah C. Blackwood
2014-05-26 insert email lw..@carrallison.com
2014-05-26 insert email sc..@carrallison.com
2014-05-26 insert index_pages_linkeddomain planattorney.org
2014-05-26 insert person Lynne Witherspoon
2014-05-26 insert person Sarah J. Cross
2014-05-26 update person_description Judson W. Wells, Sr. => Judson W. Wells, Sr.
2014-05-26 update person_description Meggie L. Rogers => Meggie L. Rogers
2014-04-15 insert person Meggie L. Rogers
2014-04-15 update person_description Cindy Post Massion => Cindy Post Massion
2014-03-10 delete shareholder Legrand H. Amberson
2014-03-10 delete person Jesse R. Cash
2014-03-10 delete person Legrand H. Amberson
2014-03-10 delete person P. Vaughan Russell
2014-03-10 delete person Robin Stein
2014-02-04 delete office_emails pe..@carrallison.com
2014-02-04 delete email ct..@carrallison.com
2014-02-04 delete email jm..@carrallison.com
2014-02-04 delete email pe..@carrallison.com
2014-02-04 delete person Alice Meadows
2014-02-04 insert email kp..@carrallison.com
2014-02-04 insert email mg..@carrallison.com
2014-02-04 update person_description Faith Ann Nixon => Faith Ann Nixon
2014-02-04 update person_description Jeremy N. Trousdale => Jeremy N. Trousdale
2014-02-04 update person_description Tara W. Lockett => Tara W. Lockett
2014-01-07 insert shareholder Justin I. Hale
2014-01-07 insert shareholder Justin W. Parsons
2014-01-07 insert shareholder Matthew S. Scanlan
2014-01-07 delete email bs..@carrallison.com
2014-01-07 delete email jg..@carrallison.com
2014-01-07 delete email tc..@carrallison.com
2014-01-07 delete index_pages_linkeddomain mobilebaymag.com
2014-01-07 delete person Beth Steverson
2014-01-07 delete person Tiffany Cooper
2014-01-07 insert email db..@carrallison.com
2014-01-07 insert email mr..@carrallison.com
2014-01-07 insert email nr..@carrallison.com
2014-01-07 insert email ta..@carrallison.com
2014-01-07 insert person Megan Reeves
2014-01-07 insert person Nancy Rodriguez
2014-01-07 insert person Tammy Adcock
2014-01-07 update person_description D. Gregory Dunagan => D. Gregory Dunagan
2014-01-07 update person_description Jeremy P. Taylor => Jeremy P. Taylor
2014-01-07 update person_description Justin W. Parsons => Justin W. Parsons
2014-01-07 update person_title Jared N. Wood: Associate; Associate in the Birmingham => Counsel; Counsel in the Birmingham
2014-01-07 update person_title Justin I. Hale: Counsel; Counsel With => Attorney With; Shareholder
2014-01-07 update person_title Justin W. Parsons: Attorney in the Mobile; Counsel => Shareholder; Shareholder in the Mobile
2014-01-07 update person_title Matthew S. Scanlan: Counsel => Shareholder
2013-12-10 delete person Hunter C. Sartin
2013-12-10 insert email sd..@carrallison.com
2013-12-10 insert index_pages_linkeddomain mobilebaymag.com
2013-12-10 insert person Mitchell T. Theodore
2013-12-10 insert person Samantha K. Jolly
2013-12-10 update person_description David K. Howard => David K. Howard
2013-12-10 update person_title Alabama Defense: Lawyers Association, President Elect; Lawyers Association - Board of Directors Member of Young Lawyers Section => Lawyers Association - Board of Directors Member of Young Lawyers Section; Lawyers Association, past President
2013-11-11 insert email kr..@carrallison.com
2013-11-11 insert email ml..@carrallison.com
2013-11-11 insert email mn..@carrallison.com
2013-11-11 insert person Kathryn Ratcliff
2013-10-14 insert email ks..@carrallison.com
2013-10-14 insert person A. Kathleen Bowers
2013-10-14 insert person Bryant W. Jones
2013-10-14 insert person Hugh B. Harris
2013-10-14 insert person W. Chambers Waller, IV
2013-09-15 delete shareholder Richard E. Trewhella
2013-09-15 delete address America for 2014 BIRMINGHAM, AL
2013-09-15 delete email dp..@carrallison.com
2013-09-15 delete person Deann Peltz
2013-09-15 delete person Marilyn Lyles
2013-09-15 delete person Richard E. Trewhella
2013-09-15 insert email jc..@carrallison.com
2013-09-15 insert email jc..@carrallison.com
2013-09-15 insert email ta..@carrallison.com
2013-09-15 insert person Janet Cayson
2013-09-15 insert person Robin Stein
2013-09-15 update person_description Lea Richmond, IV => Lea Richmond, IV
2013-09-15 update person_title Lea Richmond, IV: Shareholder => Shareholder in the Birmingham; Shareholder
2013-08-17 insert address America for 2014 BIRMINGHAM, AL
2013-08-17 insert email pq..@carrallison.com
2013-08-17 insert person Pam Quick
2013-08-17 update person_title Alabama Self: Insurer 's Association, Executive Director => Insurers Association, Executive Director
2013-07-03 delete email jd..@carrallison.com
2013-07-03 delete email vr..@carrallison.com
2013-07-03 delete person J. L. King
2013-07-03 delete person Taylor C. Powell
2013-07-03 insert email jc..@carrallison.com
2013-07-03 insert person Dixie Daimwood
2013-05-29 insert office_emails ch..@carrallison.com
2013-05-29 delete address 125 West Romana Street Suite 610 Pensacola, FL 32501
2013-05-29 delete email ms..@carrallison.com
2013-05-29 delete fax 850-434-9257
2013-05-29 delete person Kristi Hobbs
2013-05-29 delete phone 850-434-9028
2013-05-29 insert email ch..@carrallison.com
2013-05-29 insert email jg..@carrallison.com
2013-05-29 update person_description Jennifer A. Smith => Jennifer A. Smith
2013-05-29 update person_description Jessica H. Silinsky => Jessica H. Silinsky
2013-05-29 update person_description Joseph P. Isbell => Joseph P. Isbell
2013-05-29 update person_description Matt Tully => Matt Tully
2013-05-29 update person_description Melisa C. Zwilling => Melisa C. Zwilling
2013-05-29 update person_description Pamela D. Springrose => Pamela D. Springrose
2013-05-29 update person_description Ryan G. Brake => Ryan G. Brake
2013-05-29 update person_title Bricker S. Daughtry: Associate With Carr Allison 's Birmingham; Shareholder => Shareholder With Carr Allison 's Birmingham; Shareholder
2013-05-29 update person_title Child Day: Care Association Board Member => Care Association Board President
2013-05-29 update person_title Elizabeth B. Burgess: Counsel; Member of the Firm; Associate in the Tallahassee, Florida => Counsel; Member of the Firm; Counsel in the Tallahassee, Florida
2013-04-15 delete email bp..@carrallison.com
2013-04-15 delete email ls..@carrallison.com
2013-04-15 delete email mk..@carrallison.com
2013-04-15 delete person Linda Sheron
2013-04-15 delete person Mary Katherine Chunn
2013-04-15 insert email kc..@carrallison.com
2013-04-15 insert email lb..@carrallison.com
2013-04-15 insert email lt..@carrallison.com
2013-04-15 insert email ss..@carrallison.com
2013-04-15 insert person Evan P. Baggett
2013-04-15 insert person Lisa Tanner
2013-04-15 update person_description P. David Brannon => P. David Brannon
2013-04-15 update person_title Elizabeth B. Burgess: Associate; Member of the Firm; Associate in the Tallahassee, Florida => Counsel; Member of the Firm; Associate in the Tallahassee, Florida
2013-03-09 delete shareholder Michael S. McGlothren
2013-03-09 insert shareholder Sean W. Martin
2013-03-09 delete email gg..@carrallison.com
2013-03-09 delete person Gregg Ginder
2013-03-09 delete person Michael S. McGlothren
2013-03-09 insert person Sean W. Martin
2013-03-09 update person_description Virginia F. Gambacurta
2013-02-23 delete shareholder Jay A. Stewart
2013-02-23 delete person Brandi Stallworth
2013-02-23 delete person Jay A. Stewart
2013-02-23 insert email mw..@carrallison.com
2013-02-23 insert person MeLinda Wallace
2013-02-23 insert person Meghan N. Cox
2013-02-23 update person_description Richard E. Trewhella