ASHLEY & VANCE ENGINEERING - History of Changes


DateDescription
2024-04-01 delete contact_pages_linkeddomain twitter.com
2024-04-01 delete source_ip 35.190.31.54
2024-04-01 insert source_ip 34.120.190.48
2023-09-22 delete alias Ashley & Vance Engineering, Inc.
2023-09-22 delete source_ip 35.197.227.153
2023-09-22 insert index_pages_linkeddomain instagram.com
2023-09-22 insert index_pages_linkeddomain savyagency.com
2023-09-22 insert source_ip 35.190.31.54
2022-10-06 delete email ma..@ashleyvance.com
2022-10-06 delete person Matt Taylor
2022-10-06 delete person Matthew Tropp
2022-10-06 delete phone (510) 473-2221 x177
2022-10-06 delete source_ip 172.67.145.185
2022-10-06 delete source_ip 104.21.79.130
2022-10-06 insert email au..@ashleyvance.com
2022-10-06 insert email vi..@ashleyvance.com
2022-10-06 insert person Thaddeus Holmes
2022-10-06 insert phone (510) 473-2221 x128
2022-10-06 insert phone (510) 473-2221 x197
2022-10-06 insert source_ip 35.197.227.153
2022-10-06 update person_description Austin Davis => Austin Davis
2022-10-06 update person_description Victor Ramos => Victor Ramos
2022-10-06 update person_title Austin Davis: Staff Member => Principal Engineer for the Palm Springs
2022-07-28 insert person Jon Lopez-Villegas
2022-07-28 insert person Vanessa Pineda
2022-07-28 update person_description Matthew Tropp => Matthew Tropp
2022-06-26 delete person Cristi Fry
2022-06-26 delete person Peter Aster
2022-06-26 delete person Shannon Jessica
2022-06-26 insert person Bryan Laub
2022-06-26 insert person Peter Zacarias
2022-06-26 update person_description August Messano => August Messano
2022-06-26 update website_status DomainNotFound => OK
2022-05-25 update website_status OK => DomainNotFound
2022-04-24 delete person James Taylor
2022-04-24 delete person Miles Lundgren
2022-03-23 delete address 1413 Monterey St. San Luis Obispo, CA 93401
2022-03-23 delete person Scott Benjamin
2022-03-23 insert address 1229 Carmel Street San Luis Obispo, CA 93401
2022-03-23 insert person Jack Mitchell
2022-03-23 insert person Mike Simmons
2022-03-23 update person_description James Taylor => James Taylor
2021-12-23 delete person John Voskuyl
2021-12-23 insert person Nick Vincent
2021-09-13 delete person Katie Eberle
2021-09-13 delete person Kelsey Davis
2021-09-13 insert person Katie Staal
2021-08-07 delete person Dustin Revel
2021-08-07 delete person Matt Schisano
2021-08-07 insert person Fernando MagaƱa
2021-08-07 insert person Kayla Kim
2021-08-07 insert person Keiko Sanders
2021-08-07 insert person Taylor Vaughn
2021-08-07 update person_description Greg Shehtanian => Greg Shehtanian
2021-06-30 delete address 5400 Ward Road, Building II, Suite G-102 Arvada, CO 80002
2021-06-30 delete address 5400 Ward Road, Building II, Suite G-102 80002
2021-06-30 delete address 910 Pleasant Grove Blvd., Suite 120-205
2021-06-30 delete address 910 Pleasant Grove Blvd., Suite 120-205 Roseville, CA 95678
2021-06-30 delete person Fernando Garcia
2021-06-30 insert address 6960 Destiny Dr., Suite 109 Rocklin, CA 95677
2021-06-30 insert address 6960 Destiny Drive, Suite 109, 95677
2021-06-30 insert address 9555 Ralston Road, Unit 201 Arvada, CO 80002
2021-06-30 insert address 9555 Ralston Road, Unit 201, 80002
2021-06-30 insert person Emilio Rossi
2021-06-30 insert person Lilli Roberts
2021-06-30 insert person Rubin Sangha
2021-04-24 delete person Ken Brown
2021-04-24 insert address 910 Pleasant Grove Blvd., Suite 120-205
2021-04-24 insert person Jia Zhen
2021-04-24 insert phone (916) 790-3181
2021-04-24 update person_description Greg Shehtanian => Greg Shehtanian
2021-04-24 update person_title Scott Benjamin: BIM Manager X 191 => BIM Manager X191
2021-02-14 delete source_ip 35.209.123.249
2021-02-14 insert person Shannon Jessica
2021-02-14 insert source_ip 172.67.145.185
2021-02-14 insert source_ip 104.21.79.130
2021-01-15 insert address 5400 Ward Road, Building II, Suite G-102 Arvada, CO 80002
2021-01-15 insert person James Taylor
2021-01-15 update person_description Ken Brown => Ken Brown
2020-10-07 delete person Maggie Lucio
2020-10-07 delete person Thaddeus Holmes
2020-10-07 insert person Andrew Clusserath
2020-10-07 insert person Emily Orlando
2020-08-09 delete person David Shapiro
2020-08-09 insert person Andrew Fuller
2020-06-03 insert address 600 S. Lake Avenue, Suite 308, 91106
2020-05-04 delete address 1386 East Walnut Street, Suite 202 Pasadena, CA 91106
2020-05-04 delete address 1386 East Walnut Street, Suite 202, 91106
2020-05-04 insert address 600 S. Lake Avenue, Suite 308 Pasadena, CA 91106
2020-04-04 delete person Travis Moe
2020-03-03 delete person Mika Marsh
2020-03-03 insert person Mika Daniel
2020-02-01 delete person Antwon Trinh
2020-02-01 delete source_ip 146.66.66.112
2020-02-01 insert source_ip 35.209.123.249
2019-12-22 delete person Jenilee Mead
2019-12-22 insert management_pages_linkeddomain aiasb.com
2019-12-22 insert person Dale Weber
2019-12-22 insert person Jenilee Daw
2019-12-22 update person_description R. Paul Belmont => R. Paul Belmont
2019-10-20 insert person Katie Eberle
2019-10-20 update person_title Scott Benjamin: null => BIM Manager X 191
2019-09-19 delete address 2620 North Harbor Loop Drive, Suite 21, 98225
2019-09-19 delete phone (360) 746-8020
2019-08-19 delete person Truman Denio
2019-08-19 insert person August Messano
2019-08-19 insert person Serena Reeves
2019-08-19 insert person Thomas Brandt
2019-07-17 delete management_pages_linkeddomain coe.montana.edu
2019-07-17 delete person Erik Johnson
2019-07-17 delete person Karen Stoner
2019-07-17 delete person Zach Brown
2019-07-17 update person_description Brandon Hausmann => Brandon Hausmann
2019-07-17 update person_title Victor Ramos: null => Construction Engineering
2019-06-14 delete person Rachel Forbes
2019-06-14 insert address 5400 Ward Road, Building II, Suite G-102 80002
2019-06-14 insert person Lisa Ho
2019-06-14 insert person Sarah Wells
2019-06-14 insert phone (303) 755-9762
2019-04-29 insert person Davis Keeney
2019-04-29 update person_description Ryan Lass => Ryan Lass
2019-04-29 update person_description Steven Ambers => Steven Ambers
2019-02-07 delete person Patrick Nagle
2019-02-07 delete person Yara Hammad
2019-02-07 insert person Cristi Fry
2019-02-07 insert person Matt Taylor
2019-02-07 update person_description Thad Holmes => Thaddeus Holmes
2018-08-27 delete address 1610 Harrison St, Suite A Oakland, CA 94612
2018-08-27 delete person John Guerrero
2018-08-27 delete person Nick Henderson
2018-08-27 delete phone (775) 298-1808
2018-08-27 delete phone (775) 298-1808 x113
2018-08-27 insert address 1729 Telegraph Avenue, Suite B Oakland, CA 94612
2018-08-27 insert address 1729B Telegraph Avenue, 94612
2018-08-27 insert person David Shapiro
2018-08-27 insert person Jenilee Mead
2018-08-27 insert person Miles Lundgren
2018-08-27 insert person Rian Felando
2018-08-27 insert person Scott Benjamin
2018-08-27 insert person Timothy Mick
2018-08-27 insert person Yara Hammad
2018-08-27 insert phone (775) 825- 4945
2018-08-27 insert phone (775) 825-4945 x113
2018-04-21 insert person Juan Gonzalez
2018-04-21 insert person Maggie Lucio
2018-04-21 insert person Sara Markham
2018-04-21 update person_description James Teeter => James Teeter
2018-02-25 delete address 113 West Chestnut St. Bellingham, WA 98225
2018-02-25 delete address 924 Chapala St., Ste. D Santa Barbara, CA 93101
2018-02-25 delete management_pages_linkeddomain fresnostate.edu
2018-02-25 delete person Ryan Monie
2018-02-25 delete phone (360) 746-8020 x273
2018-02-25 delete source_ip 181.224.138.112
2018-02-25 insert address 210 E. Cota St. Santa Barbara, CA 93101
2018-02-25 insert address 2620 N Harbor Loop Dr Ste 21 Bellingham, WA 98225
2018-02-25 insert phone (360) 746-8020 x173
2018-02-25 insert source_ip 146.66.66.112
2018-01-08 insert person Karen Stoner
2017-11-24 delete person Freddie Svendsen
2017-09-06 delete person Carol Goos
2017-09-06 insert person Antwon Trinh
2017-06-26 update person_description Brandon Hausmann => Brandon Hausmann
2017-03-07 delete person Mounir El-Koussa
2017-03-07 insert person Michael Iannelli
2016-10-25 delete person Steve Lachaine
2016-10-25 insert person Chris Huffman
2016-10-25 insert person Dustin Revel
2016-10-25 insert person Evan Dahl
2016-10-25 insert person Rachel Forbes
2016-10-25 insert person Steven Ambers
2016-10-25 insert phone (775) 298-1808
2016-10-25 update person_description Chad Pruett => Chad Pruett
2016-06-29 insert person Truman Denio
2016-04-24 delete address 1443 East Washington Blvd. #132 Pasadena, CA 91104
2016-04-24 delete person Sam Adams
2016-04-24 delete phone (360) 746-8020 x173
2016-04-24 delete phone (541) 647-1445 x155
2016-04-24 delete phone (619) 554-8417 x115
2016-04-24 delete phone (805) 400-8675 x113
2016-04-24 delete phone (805) 545-0010 x112 or x111
2016-04-24 delete phone (805) 962-9966 x160 or x158
2016-04-24 insert address 1386 East Walnut Street, Suite 202 Pasadena, CA 91106
2016-03-22 delete phone (775) 298-1808
2016-03-22 insert phone (360) 746-8020 x273
2016-03-22 update person_title Truitt Vance: Principal Engineer; Construction Engineering; Principal X112 => Principal Engineer; Principal X112
2016-01-24 delete management_pages_linkeddomain asrcconstruction.com
2015-11-06 insert person Rollston Frangopoulos
2015-09-29 update founded_year null => 2005
2015-09-29 update person_description Bree Smead => Bree Smead
2015-09-29 update person_description Charles R. Ashley Jr. => Charles R. Ashley Jr.
2015-09-29 update person_description Greg Shehtanian => Greg Shehtanian
2015-09-29 update person_description John Guerrero => John Guerrero
2015-09-29 update person_description John Layous => John Layous
2015-09-29 update person_description Jordan Denio => Jordan Denio
2015-09-29 update person_description Kathleen Allwine => Kathleen Allwine
2015-09-29 update person_description Ken Brown => Ken Brown
2015-09-29 update person_description Stacey Fischer => Stacey Fischer
2015-09-29 update person_description Steve Lachaine => Steve Lachaine
2015-09-29 update person_description Truitt Vance => Truitt Vance
2015-09-29 update person_title John Fischer: Principal Engineer => Principal Engineer; Principal Engineer of the Bend, Oregon
2015-08-28 insert management_pages_linkeddomain fresnostate.edu
2015-08-28 insert person Erik Johnson
2015-08-28 insert person Rafael Gonzalez
2015-08-28 update person_description Greg Shehtanian => Greg Shehtanian
2015-08-28 update person_title Greg Shehtanian: null => EIT
2015-07-31 delete address 4096 Piedmont Avenue, Suite 608 Oakland, CA 94611
2015-07-31 delete address P.O. Box 721551 San Diego, CA 92172-1551
2015-07-31 delete person Chris Wall
2015-07-31 delete phone (619) 554-8417 ext. 115
2015-07-31 insert address 1610 Harrison St, Suite A Oakland, CA 94612
2015-07-31 insert person Bruce Jones
2015-07-31 insert phone (619) 554-8417 ext. 159
2015-05-10 update website_status FlippedRobots => OK
2015-05-10 insert person Bree Smead
2015-05-10 insert person Greg Shehtanian
2015-05-10 insert person Ryan Lass
2015-05-10 insert projects_pages_linkeddomain google.com
2015-05-10 update person_title Truitt Vance: Principal Engineer; Principal X112 => Principal Engineer; Construction Engineering; Principal X112
2015-04-16 update website_status OK => FlippedRobots
2015-03-18 insert person Jim Lord
2015-03-18 update person_description Charles R. Ashley Jr. => Charles R. Ashley Jr.
2015-03-18 update person_description Jordan Denio => Jordan Denio
2015-03-18 update person_description Matthew Tropp => Matthew Tropp
2015-02-15 delete address P.O. Box 882 Bellingham, WA 98227
2015-02-15 insert person Matthew Tropp
2015-01-14 update person_description Brandon Hausmann => Brandon Hausmann
2015-01-14 update person_description Truitt Vance => Truitt Vance
2014-12-01 insert address 113 West Chestnut St. Bellingham, WA 98225
2014-11-01 update website_status FlippedRobots => OK
2014-11-01 delete index_pages_linkeddomain facebook.com
2014-11-01 delete index_pages_linkeddomain google.com
2014-11-01 update robots_txt_status www.ashleyvance.com: 404 => 200
2014-10-11 update website_status OK => FlippedRobots
2014-04-24 delete source_ip 184.154.231.9
2014-04-24 insert source_ip 181.224.138.112
2014-03-27 delete email le..@ashleyvance.com
2014-03-27 insert email an..@ashleyvance.com
2014-03-27 insert email ma..@ashleyvance.com
2014-03-27 insert email st..@ashleyvance.com
2013-11-28 insert index_pages_linkeddomain google.com
2013-10-31 delete about_pages_linkeddomain goo.gl
2013-10-31 delete client_pages_linkeddomain goo.gl
2013-10-31 delete index_pages_linkeddomain goo.gl
2013-10-31 delete projects_pages_linkeddomain goo.gl
2013-09-25 delete address 924 Chapala Street, Suite D Santa Barbara, CA 93101
2013-09-25 delete address PO Box 1102 Bend, OR 97709
2013-09-25 insert address 37 NW Franklin Ave. Bend, OR 97701
2013-09-25 insert address 924 Chapala St., Ste. D Santa Barbara, CA 93101
2013-08-22 insert address 1413 Monterey St. San Luis Obispo, CA 93401
2013-08-22 insert email au..@ashleyvance.com
2013-08-22 insert email ch..@ashleyvance.com
2013-08-22 insert email co..@ashleyvance.com
2013-08-22 insert email ka..@ashleyvance.com
2013-08-22 insert email le..@ashleyvance.com
2013-08-22 insert person Austin Davis
2013-04-19 insert index_pages_linkeddomain facebook.com
2013-04-19 insert index_pages_linkeddomain goo.gl