SESPE CONSULTING - History of Changes


DateDescription
2025-04-30 delete source_ip 64.87.22.44
2025-04-30 insert source_ip 141.193.213.21
2025-04-30 insert source_ip 141.193.213.20
2025-04-30 update website_status IndexPageFetchError => OK
2025-03-29 update website_status OK => IndexPageFetchError
2024-12-24 delete person Michael O'Leary
2024-09-20 delete person Cameron Revere
2024-09-20 insert person Michael O'Leary
2024-07-17 insert person Amanda Beaudoin
2024-07-17 insert person Kaylin Jebaili
2024-07-17 update person_description Cameron Revere => Cameron Revere
2024-07-17 update person_description Christopher Goodson => Christopher Goodson
2024-07-17 update person_title Andre Almeida: Engineer II => Senior Consultant
2024-07-17 update person_title Camille Preece: null => Consultant
2024-07-17 update person_title Doug Mason: Project Manager => Managing Consultant, Geology
2024-07-17 update person_title Drew Taylor: Planner II => Consultant
2024-07-17 update person_title Graham Stephens: Project Manager => Managing Consultant, Land Use
2024-07-17 update person_title Helen Eloyan: Planner III => Senior Consultant
2024-07-17 update person_title Lori Bryan: Project Manager => Project Manager; Senior Consultant, Geology
2024-07-17 update person_title Mackenzie Lewis: Planner I => Consultant
2024-07-17 update person_title Melanie Lewison: Environmental Professional I => Associate; Consultant
2024-07-17 update person_title Mike Biedebach: Project Manager => Managing Consultant
2024-07-17 update person_title Patrick Chesnutt: Engineer I => Associate; Consultant
2024-07-17 update person_title Simon Marks: Environmental Professional I => Consultant
2024-07-17 update person_title Stacy Long: Engineer I => Associate; Consultant
2024-06-13 delete person Benjamin Seaman
2024-06-13 delete person Maya Rohr
2024-03-17 delete person Chen Zhao
2024-03-17 delete person David Protonotarios
2024-03-17 delete person Sandy Smith
2024-03-17 delete source_ip 64.87.8.224
2024-03-17 insert person Patrick Chesnutt
2024-03-17 insert person Stacy Long
2024-03-17 insert source_ip 64.87.22.44
2024-03-17 update person_description Graham Stephens => Graham Stephens
2023-06-24 insert person Chen Zhao
2023-06-24 insert person David Protonotarios
2023-06-24 insert person Melanie Lewison
2022-12-10 insert person Camille Preece
2022-12-10 insert person Lori Bryan
2022-12-10 insert person Mackenzie Lewis
2022-12-10 insert person Simon Marks
2022-12-10 update person_description Benjamin Seaman => Benjamin Seaman
2022-12-10 update person_description Cameron Revere => Cameron Revere
2022-12-10 update person_description Christopher Goodson => Christopher Goodson
2022-12-10 update person_description Mike Biedebach => Mike Biedebach
2022-12-10 update person_title Cameron Revere: Environmental Professional II => null
2022-12-10 update person_title Christopher Goodson: Project Manager => null
2022-12-10 update person_title Mike Biedebach: null => Project Manager
2021-12-07 update person_title Drew Taylor: Planner I => Planner II
2021-12-07 update person_title Graham Stephens: Environmental Professional III => Project Manager
2021-12-07 update person_title Helen Eloyan: Planner II => Planner III
2021-01-19 insert person Andre Almeida
2021-01-19 update person_description Cameron Revere => Cameron Revere
2021-01-19 update person_title Cameron Revere: Planner I => Environmental Professional II
2021-01-19 update person_title Graham Stephens: Environmental Professional II => Environmental Professional III
2020-09-30 delete address 1565 Hotel Circle South, Suite 370 San Diego, CA 92108
2020-09-30 insert address 3990 Old Town Avenue, Suite A203 San Diego, CA 92110
2020-09-30 update person_title Helen Eloyan: Planner I => Planner II
2020-03-23 delete person Andre Almeida
2019-08-22 insert person Drew Taylor
2019-05-18 delete person Lauren Parker
2019-03-06 delete person Caitlin Brooks
2019-03-06 insert address 1590 SE N Street, Suite B2 Grants Pass, OR 97526
2019-03-06 insert person Christopher Goodson
2019-03-06 insert person Colorado Stormwater
2019-03-06 insert person Helen Eloyan
2019-03-06 insert phone (458) 212-2520
2019-03-06 update person_title Andre Almeida: Engineer I => Engineer II
2018-07-26 delete index_pages_linkeddomain facebook.com
2018-07-26 delete source_ip 64.87.23.235
2018-07-26 insert address 1565 Hotel Circle South, Suite 370 San Diego, CA 92108
2018-07-26 insert source_ip 64.87.8.224
2018-07-26 update robots_txt_status www.sespeconsulting.com: 404 => 200
2016-10-30 delete person Caitlin Beavers
2016-10-30 insert person Andre Almeida
2016-10-30 insert person Caitlin Brooks
2016-06-20 insert person Ben Morgan
2016-06-20 insert person Benjamin Seaman
2016-06-20 update person_title Graham Stephens: Specialist => Professional I
2015-08-24 delete person Kevin Shannon
2015-07-27 delete source_ip 64.87.22.49
2015-07-27 insert source_ip 64.87.23.235
2015-06-22 delete person Heather O'Connell
2014-12-30 delete address 9070 Irvine Center Drive, Suite 150 Irvine, CA 92618
2014-12-30 delete fax (949) 450-0182
2014-12-30 delete person Mike DeVore
2014-12-30 delete phone (949) 450-0171
2014-12-30 update person_description Caitlin Beavers => Caitlin Beavers
2014-12-30 update person_description Heather O'Connell => Heather O'Connell
2014-10-07 delete address 468 Poli Street, Suite 2E Ventura, CA 93001
2014-10-07 insert address 374 Poli Street, Suite 200 Ventura, CA 93001
2014-10-07 update primary_contact 468 Poli Street, Suite 2E Ventura, CA 93001 => 374 Poli Street, Suite 200 Ventura, CA 93001
2014-03-31 delete address 5920 Friars Road #103 San Diego, CA 92110
2014-03-31 insert address 5920 Friars Road #103 San Diego, CA 92108
2014-01-29 delete client Crystal Pistol
2014-01-29 insert address 9070 Irvine Center Drive, Suite 150 Irvine, CA 92618
2014-01-29 insert client Union Bank
2014-01-29 insert fax (949) 450-0182
2014-01-29 insert person Caitlin Beavers
2014-01-29 insert person Graham Stephens
2014-01-29 insert person Kevin Shannon
2014-01-29 insert person Mike DeVore
2014-01-29 insert person Pearce Swerdfeger
2014-01-29 insert person Ventura Chamber
2014-01-29 insert phone (949) 450-0171