Date | Description |
2024-03-23 |
insert ceo Vickie Lewis |
2024-03-23 |
insert president Vickie Lewis |
2024-03-23 |
delete address 1200 G Street, NW, Suite 350
Washington, DC 20005 |
2024-03-23 |
insert address 1455 Pennsylvania Avenue, NW Suite 400
Washington, DC 20004 |
2024-03-23 |
insert person Ahmed Elganzouri |
2024-03-23 |
insert person Dawn New |
2024-03-23 |
insert person Don Harris |
2024-03-23 |
insert person Linda Brewer |
2024-03-23 |
update person_title Doug Andrews: Environmental Sustainability Manager / Lear Corporation => Global Manager, Energy and Environment / Lear Corporation |
2024-03-23 |
update person_title Vickie Lewis: President & CEO / VMX International LLC / Work Group Chair => CEO; President |
2024-03-23 |
update primary_contact 1200 G Street, NW, Suite 350
Washington, DC 20005 => 1455 Pennsylvania Avenue, NW Suite 400
Washington, DC 20004 |
2023-09-30 |
delete person Rae Howard |
2023-09-30 |
insert person Fred Gersdorff |
2023-03-19 |
insert about_pages_linkeddomain glueup.com |
2023-03-19 |
insert contact_pages_linkeddomain glueup.com |
2023-03-19 |
insert index_pages_linkeddomain glueup.com |
2023-01-15 |
delete vp Dawn New-Echlin |
2023-01-15 |
insert vp Kurt Wirgau |
2023-01-15 |
delete person Dawn New-Echlin |
2023-01-15 |
insert person Kurt Wirgau |
2022-11-12 |
update person_title Rae Howard: Sustainability Mission Leader / General Motors => Sustainability Mission Leader / General Motors / Finance Chair |
2022-11-12 |
update person_title Vickie Lewis: President & CEO / VMX International LLC / SP Work Group Chair => President & CEO / VMX International LLC / Work Group Chair |
2022-09-11 |
insert general_emails in..@supplierspartnership.org |
2022-09-11 |
insert address 1200 G Street, NW, Suite 350
Washington, DC 20005 |
2022-09-11 |
insert alias Suppliers Partnership |
2022-09-11 |
insert email in..@supplierspartnership.org |
2022-09-11 |
insert phone 202-530-0096 |
2022-09-11 |
update primary_contact null => 1200 G Street, NW, Suite 350
Washington, DC 20005 |
2022-08-11 |
delete general_emails in..@supplierspartnership.org |
2022-08-11 |
delete address 1200 G Street, NW, Suite 350
Washington, DC 20005 |
2022-08-11 |
delete alias Suppliers Partnership |
2022-08-11 |
delete email in..@supplierspartnership.org |
2022-08-11 |
delete phone 202-530-0096 |
2022-08-11 |
update primary_contact 1200 G Street, NW, Suite 350
Washington, DC 20005 => null |
2022-07-11 |
delete person Jack Nunes |
2022-07-11 |
delete person Jim Laney |
2022-07-11 |
insert person Denise Carlson |
2022-07-11 |
insert person Doug Andrews |
2022-05-11 |
update person_title Kellen Mahoney: Program Director => Director |
2021-12-07 |
insert person Grant Gilezan |
2021-12-07 |
update person_title Alissa Yakali: Sustainability Manager / Honda => Sustainability Manager / Honda Development & Manufacturing |
2020-09-28 |
delete person Russell Brynolf |
2020-09-28 |
insert person Vickie Lewis |
2020-09-28 |
update person_title Greg Rose: Director, Environment, Health and Safety => Director, EHS |
2020-09-28 |
update person_title Jack Nunes: Vice President, Global EHS & ESG / Lear Corporation / Work Group Chair => Vice President, Global EHS / Lear Corporation |
2020-09-28 |
update person_title Kevin Butt: Environmental Sustainability Director / Toyota => Senior Director Environmental Sustainability / Toyota |
2020-06-21 |
delete about_pages_linkeddomain t.co |
2020-06-21 |
delete contact_pages_linkeddomain t.co |
2020-06-21 |
delete index_pages_linkeddomain t.co |
2020-06-21 |
update person_title Greg Rose: Director, Environment, Health and Safety / FCA US LLC => Director, Environment, Health and Safety |
2020-06-21 |
update person_title Jack Nunes: Vice President, Global EHS / Lear Corporation / Work Group Chair => Vice President, Global EHS & ESG / Lear Corporation / Work Group Chair |
2020-06-21 |
update person_title Rae Howard: Strategic Programs and Partnerships => Sustainability Mission Leader / General Motors |
2020-05-22 |
insert about_pages_linkeddomain t.co |
2020-05-22 |
insert contact_pages_linkeddomain t.co |
2020-05-22 |
insert index_pages_linkeddomain t.co |
2020-03-22 |
delete about_pages_linkeddomain t.co |
2020-03-22 |
delete casestudy_pages_linkeddomain t.co |
2020-03-22 |
delete contact_pages_linkeddomain t.co |
2020-03-22 |
delete index_pages_linkeddomain t.co |
2019-11-18 |
delete person Randy Leslie |
2019-08-18 |
insert about_pages_linkeddomain t.co |
2019-08-18 |
insert contact_pages_linkeddomain t.co |
2019-08-18 |
insert index_pages_linkeddomain t.co |
2019-05-18 |
delete about_pages_linkeddomain t.co |
2019-05-18 |
delete contact_pages_linkeddomain t.co |
2019-05-18 |
delete index_pages_linkeddomain t.co |
2019-02-09 |
delete email km..@navista.net |
2019-02-09 |
delete person Tom Tyler |
2019-02-09 |
insert person Alissa Yakali |
2018-12-29 |
delete person Bridget Burnell |
2018-12-29 |
insert person Rae Howard |
2018-12-29 |
update person_title Kevin Butt: Regional Environmental Sustainability Director => Environmental Sustainability Director / Toyota |
2018-08-12 |
delete address 1156 15th Street, NW, Suite 800
Washington, DC 20005 |
2018-08-12 |
insert address 1200 G Street, NW, Suite 350
Washington, DC 20005 |
2018-08-12 |
update primary_contact 1156 15th Street NW, Suite 800
Washington, DC 20005 => 1200 G Street, NW
Suite 350
Washington, DC 20005 |
2018-04-07 |
insert about_pages_linkeddomain t.co |
2018-04-07 |
insert contact_pages_linkeddomain t.co |
2018-04-07 |
insert index_pages_linkeddomain t.co |
2018-02-19 |
delete about_pages_linkeddomain t.co |
2018-02-19 |
delete contact_pages_linkeddomain t.co |
2018-02-19 |
delete index_pages_linkeddomain t.co |
2017-11-04 |
update person_title Randy Leslie: Vice President - Marketing, Distribution & Product Support / Johnson Controls => Vice President of Global Products Engineering Services & Change Program / Johnson Controls |
2017-08-17 |
update website_status InvalidUrl => OK |
2017-06-19 |
update website_status OK => InvalidUrl |
2017-02-15 |
insert otherexecutives Kellen Mahoney |
2017-02-15 |
insert email km..@navista.net |
2017-02-15 |
update person_title Kellen Mahoney: Program Manager => Program Director |
2016-10-28 |
delete personal_emails km..@navista.net |
2016-10-28 |
delete email km..@navista.net |
2016-10-28 |
delete index_pages_linkeddomain epa.gov |
2016-10-28 |
delete index_pages_linkeddomain eventbrite.com |
2016-10-28 |
delete index_pages_linkeddomain greenbiz.com |
2016-10-28 |
delete index_pages_linkeddomain memberclicks.net |
2016-10-28 |
delete person Tom Murray |
2016-10-28 |
insert address 1156 15th Street, NW, Suite 800
Washington, DC 20005 |
2016-10-28 |
insert index_pages_linkeddomain t.co |
2016-10-28 |
insert phone 202-530-0096 |
2016-10-28 |
update primary_contact null => 1156 15th Street NW, Suite 800
Washington, DC 20005 |
2016-10-28 |
update robots_txt_status www.supplierspartnership.org: 404 => 200 |
2016-10-28 |
update website_status FlippedRobots => OK |
2016-10-09 |
update website_status OK => FlippedRobots |
2016-07-13 |
delete source_ip 192.96.209.33 |
2016-07-13 |
insert index_pages_linkeddomain memberclicks.net |
2016-07-13 |
insert source_ip 192.96.210.22 |
2016-05-20 |
delete email km..@supplierspartnership.org |
2016-05-20 |
insert index_pages_linkeddomain epa.gov |
2016-05-20 |
insert index_pages_linkeddomain greenbiz.com |
2016-02-08 |
insert about_pages_linkeddomain umblr.com |
2016-01-11 |
delete email mu..@epa.gov |
2016-01-11 |
delete email sc..@invest.vic.gov.au |
2016-01-11 |
delete index_pages_linkeddomain gm.com |
2016-01-11 |
delete person Reg Modlin |
2016-01-11 |
insert index_pages_linkeddomain eventbrite.com |
2016-01-11 |
insert person Greg Rose |
2015-02-14 |
insert email km..@supplierspartnership.org |
2015-02-14 |
update person_title Tom Murray: Chief, Prevention Analysis Branch, Environmental Protection Agency ( EPA ) => Biologist, Senior Science Advisor, Chemistry, Economics & Sustainable Strategies Division, Environmental Protection Agency ( EPA ) |
2014-07-04 |
delete index_pages_linkeddomain cec.org |
2014-07-04 |
delete index_pages_linkeddomain covantaenergy.com |
2014-07-04 |
delete index_pages_linkeddomain electricfil.com |
2014-07-04 |
delete index_pages_linkeddomain tn.gov |
2014-05-02 |
insert index_pages_linkeddomain gm.com |
2014-02-28 |
delete index_pages_linkeddomain midbrookindustrial.com |
2013-12-25 |
insert index_pages_linkeddomain midbrookindustrial.com |
2013-10-30 |
delete index_pages_linkeddomain densocorp-na-dmtn.com |
2013-10-30 |
delete index_pages_linkeddomain empowermentplan.org |
2013-10-30 |
delete index_pages_linkeddomain epa.gov |
2013-10-30 |
delete index_pages_linkeddomain gageproducts.com |
2013-10-30 |
delete index_pages_linkeddomain gm.com |
2013-10-30 |
delete index_pages_linkeddomain tennauto.org |
2013-10-30 |
delete index_pages_linkeddomain thedailytimes.com |
2013-10-30 |
insert index_pages_linkeddomain tn.gov |
2013-10-02 |
insert index_pages_linkeddomain electricfil.com |
2013-08-25 |
delete personal_emails do..@gm.com |
2013-08-25 |
delete personal_emails pi..@epa.gov |
2013-08-25 |
delete email af..@nist.gov |
2013-08-25 |
delete email ah..@ford.com |
2013-08-25 |
delete email bb..@lear.com |
2013-08-25 |
delete email do..@gm.com |
2013-08-25 |
delete email ji..@denso-diam.com |
2013-08-25 |
delete email pi..@epa.gov |
2013-08-25 |
delete email ra..@jci.com |
2013-08-25 |
delete email rb..@ftstechnologies.com |
2013-08-25 |
delete email rr..@daimlerchrysler.com |
2013-08-25 |
update person_title Scott Adlington: State Government of Victoria ( Australia ) => Investment Manager, State Government of Victoria ( Australia ) |
2013-05-25 |
delete index_pages_linkeddomain alabamae3.org |
2013-05-25 |
delete index_pages_linkeddomain electricfil.com |
2013-05-25 |
delete index_pages_linkeddomain ftstechnologies.com |
2013-05-25 |
delete index_pages_linkeddomain honda.com |
2013-05-25 |
delete index_pages_linkeddomain hyundaiusa.com |
2013-05-25 |
delete index_pages_linkeddomain johnsoncontrols.com |
2013-05-25 |
delete index_pages_linkeddomain nissanusa.com |
2013-05-25 |
delete index_pages_linkeddomain subaru.com |
2013-05-25 |
insert index_pages_linkeddomain covantaenergy.com |
2013-05-25 |
insert index_pages_linkeddomain twitter.com |
2013-04-07 |
delete source_ip 65.163.13.170 |
2013-04-07 |
insert source_ip 192.96.209.33 |