RESPEC - History of Changes


DateDescription
2024-04-05 delete vp Dr. Stephen Kan
2024-04-05 delete vp Meagan L. Chaddick
2024-04-05 insert svp Steve L. Steinheimer
2024-04-05 insert vp David Gallegos
2024-04-05 delete address 1020 NE Loop 410, Suite 340 San Antonio, TX 78209
2024-04-05 delete address 121 S. Tejon Street, Suite 1110 Colorado Springs, CO 80903
2024-04-05 delete person Dr. Stephen Kan
2024-04-05 delete phone 719.266.5212
2024-04-05 insert address 800 North Last Chance Gulch, Suite 101 Helena, MT 59601
2024-04-05 insert address 84 NE Loop 410, Suite 100 San Antonio, TX 78216
2024-04-05 insert alias RESPEC Acquires SSG, Ltd.
2024-04-05 insert alias RESPEC Foundation
2024-04-05 insert person David Gallegos
2024-04-05 insert phone 406.599.2287
2024-04-05 insert phone 505.268.2661
2024-04-05 update person_title Meagan L. Chaddick: Vice President => Senior Vice President, Data & Technology Solutions
2024-04-05 update person_title Steve L. Steinheimer: Senior Vice President of Data & Technology Solutions; Internal Director, Senior VP, Data & Technology Solutions; Member of the Leadership Team => Managing Director, Talent Management & Development; Senior Vice President; Member of the Leadership Team; Internal Director, Senior Vice President
2024-04-05 update person_title Tabetha Stirrett: Co - President, RESPEC Canadian Subsidiary & Vice President => President of RESPEC Canada & Vice President
2023-03-19 delete vp Jay R. Nopola
2023-03-19 insert svp John S. L. Morgan
2023-03-19 insert vp Karen Brady
2023-03-19 delete address 125 Clairemont Ave., Suite 525 Decatur, GA 30030
2023-03-19 delete address 1601 Riverfront Dr. Suite 204 Grand Junction, CO 81501
2023-03-19 delete address 526 Main Street Juneau, AK 99801
2023-03-19 delete address 7300 Yellowstone Road, Suite 5 Cheyenne, WY 82009
2023-03-19 delete phone 210.213.2297
2023-03-19 delete phone 404.378.8337
2023-03-19 delete phone 907.586.9788
2023-03-19 insert address 111 W 17th Street Cheyenne, WY 82001
2023-03-19 insert address 1605 Hendry Street Fort Myers, FL 33901
2023-03-19 insert address 2550 Green Forest Lane, Suite 101 Lutz, FL 33558
2023-03-19 insert address 660 Rood Ave., Suite A Grand Junction, CO 81501
2023-03-19 insert alias RESPEC Acquires DeLisi Fitzgerald, Inc.
2023-03-19 insert person Karen Brady
2023-03-19 insert person Pam Feuerstein
2023-03-19 insert phone 239.418.0691
2023-03-19 insert phone 719.227.0072
2023-03-19 insert phone 720.637.8970
2023-03-19 insert phone 941.667.5412
2023-03-19 update person_description Stephen T. O'Rourke => Stephen T. O'Rourke
2023-03-19 update person_title Jay R. Nopola: Vice President => Senior Vice President, Mining & Energy
2023-03-19 update person_title John S. L. Morgan: Internal Director, Senior VP Mining & Energy; Senior Vice President, Mining & Energy; Member of the Leadership Team => Senior Vice President; Member of the Leadership Team
2023-03-19 update person_title Steve L. Steinheimer: Senior Vice President of Data & Technology Solutions; Member of the Leadership Team => Senior Vice President of Data & Technology Solutions; Internal Director, Senior VP, Data & Technology Solutions; Member of the Leadership Team
2023-03-19 update person_title Tabetha Stirrett: Co - President, RESPEC Canadian Subsidiary => Co - President, RESPEC Canadian Subsidiary & Vice President
2022-06-02 delete address 10054 79th Avenue Edmonton, AB T6E 1R5
2022-06-02 delete address 71 Rowland Parkway Rochester, NY 14610
2022-06-02 delete fax 214.343.1107
2022-06-02 delete fax 303.300.1635
2022-06-02 delete fax 307.634.9827
2022-06-02 delete fax 404.378.8332
2022-06-02 delete fax 406.284.2543
2022-06-02 delete fax 505.268.0040
2022-06-02 delete fax 603.524.8684
2022-06-02 delete fax 651.305.2281
2022-06-02 delete fax 719.266.5341
2022-06-02 delete fax 859.231.0262
2022-06-02 delete fax 907.456.2707
2022-06-02 delete fax 907.586.3771
2022-06-02 delete fax 907.586.3777
2022-06-02 delete fax 907.586.5774
2022-06-02 delete fax 907.743.3295
2022-06-02 delete fax 941.296.7984
2022-06-02 delete phone 719.227.0072
2022-06-02 delete phone 780.903.0546
2022-03-31 delete president Todd J. Kenner
2022-03-31 delete vp Russell A. Persyn
2022-03-31 insert chro Regina Crowell
2022-03-31 insert president Jason T. Love
2022-03-31 delete address 1105 Lorenzo St. Castroville, TX 78009
2022-03-31 delete address 5971 Jefferson St. NE, Suite 101 Albuquerque, NM 87109
2022-03-31 delete address 6561 Palmer Park Circle, Suite D Sarasota, Florida 34238
2022-03-31 delete address 6808 Academy Parkway East NE, Suite C2 Albuquerque, NM 87109
2022-03-31 delete fax 505.998.9038
2022-03-31 delete fax 907.473.3295
2022-03-31 delete person Joe Adams
2022-03-31 delete phone 505.998.9039
2022-03-31 delete source_ip 104.130.137.152
2022-03-31 insert address 1601 Riverfront Dr. Suite 204 Grand Junction, CO 81501
2022-03-31 insert address 407 Paris Street, Suite 1 Castroville, TX 78009
2022-03-31 insert address 526 Main Street Juneau, AK 99801
2022-03-31 insert address 5540 Tech Center Drive, Suite 100 Colorado Springs, CO 80919
2022-03-31 insert address 6561 Palmer Park Circle, Suite D Sarasota, FL 34238
2022-03-31 insert address 7770 Jefferson St. NE, Suite 200 Albuquerque, NM 87109
2022-03-31 insert alias RESPEC Acquires Haight & Associates, Inc.
2022-03-31 insert fax 907.586.5774
2022-03-31 insert fax 907.743.3295
2022-03-31 insert person Regina Crowell
2022-03-31 insert phone 719.227.0072
2022-03-31 insert phone 907.586.9788
2022-03-31 insert source_ip 162.159.134.42
2022-03-31 update person_description Jason T. Love => Jason T. Love
2022-03-31 update person_description Russell A. Persyn => Russell A. Persyn
2022-03-31 update person_title Jason T. Love: Senior Vice President, Water & Natural Resources; Internal Director, Senior VP Water & Natural Resources; Member of the Leadership Team => President; Member of the Leadership Team; Internal Director, President
2022-03-31 update person_title Russell A. Persyn: Vice President => Senior Vice President, Water & Environment; Advanced to Vice President
2022-03-31 update person_title Todd J. Kenner: Internal Director, CEO / President; President; Member of the Leadership Team; Chief Executive Officer => Internal Director, CEO; Member of the Leadership Team; Chief Executive Officer
2021-09-01 update person_description Walt Jones => Walt Jones
2021-09-01 update person_title Walt Jones: Lead Director, External; Engineering Manager for Intermountain Rural Electric Association => Lead Director, External
2021-07-30 delete address 101 Carriage Way, Suite 202 Hurricane, WV 25526
2021-07-30 delete address 119 Nueces St., Suite 200 Austin, TX 78701
2021-07-30 delete person Al Serrano
2021-07-30 delete phone 512.931.1845
2021-07-30 insert address 6561 Palmer Park Circle, Suite D Sarasota, Florida 34238
2021-07-30 insert fax 941.296.7984
2021-07-30 insert person Jay VanOrden
2021-07-30 insert phone 941.552.5657
2021-06-28 delete person Tyler Artz Wins
2021-05-28 insert person Tyler Artz Wins
2021-04-11 delete vp Stephan Kan
2021-04-11 delete person Stephan Kan
2021-04-11 delete phone 306.244.4878
2021-04-11 insert phone 306.649.1467
2021-02-17 delete about_pages_linkeddomain plus.google.com
2021-02-17 delete career_pages_linkeddomain plus.google.com
2021-02-17 delete casestudy_pages_linkeddomain plus.google.com
2021-02-17 delete contact_pages_linkeddomain plus.google.com
2021-02-17 delete index_pages_linkeddomain plus.google.com
2021-02-17 delete management_pages_linkeddomain plus.google.com
2021-02-17 delete partner_pages_linkeddomain plus.google.com
2021-02-17 delete product_pages_linkeddomain plus.google.com
2021-02-17 delete projects_pages_linkeddomain plus.google.com
2021-02-17 update person_description Debra Shewfelt => Debra Shewfelt
2021-02-17 update person_title Debra Shewfelt: Co - President, RESPEC Canadian Subsidiary => Co - President and Board Member of RESPEC Consulting Inc; Co - President, RESPEC Canadian Subsidiary
2021-01-17 insert vp Daniel Rauchenstein
2021-01-17 delete fax 406.926.2995
2021-01-17 delete phone 306.649.1467
2021-01-17 delete phone 406.926.2910
2021-01-17 insert person Brian G. Iverson
2021-01-17 insert person Daniel Rauchenstein
2021-01-17 insert person Debra Shewfelt
2021-01-17 insert person Joe Adams
2021-01-17 insert person Matt Emerson
2021-01-17 insert person Tabetha Stirrett
2021-01-17 insert phone 306.244.4878
2021-01-17 update person_description Al Serrano => Al Serrano
2021-01-17 update person_description Stephen O'Rourke => Stephen T. O'Rourke
2021-01-17 update person_description Walt Jones => Walt Jones
2020-07-29 delete phone 970.325.4283
2020-07-29 insert address 67 Water St., Suite 109 Laconia, NH 03246
2020-07-29 insert fax 603.524.8684
2020-07-29 insert phone 603.527.0006
2020-05-30 delete vp Stephen Kan
2020-05-30 insert vp Stephan Kan
2020-05-30 delete address P.O. Box 725 Rapid City, SD 57709
2020-05-30 delete address P.O. Box 888 Lexington, KY 40588-0888
2020-05-30 delete alias Respec Consulting Inc.
2020-05-30 delete partner Carlson Software, Inc.
2020-05-30 delete person M.C. Escher
2020-05-30 delete person Stephen Kan
2020-05-30 insert address 1028 Aurora Dr. Fairbanks, AK 99709
2020-05-30 insert address 125 W Evergreen Ave. Ste 102 Palmer, AK 99645
2020-05-30 insert address 170 E. Corral Ave. Ste 2 Soldotna, AK 99669
2020-05-30 insert address 2700 Gambell St. Ste 500 Anchorage, AK 99503
2020-05-30 insert address 9109 Mendenhall Mall Rd. Ste 4 Juneau, AK 99801
2020-05-30 insert alias RESPEC Acquires POD, Inc.
2020-05-30 insert alias RESPEC Company LLC
2020-05-30 insert fax 907.456.2707
2020-05-30 insert fax 907.473.3295
2020-05-30 insert fax 907.586.3771
2020-05-30 insert fax 907.586.3777
2020-05-30 insert person Stephan Kan
2020-05-30 insert phone 907.420.0462
2020-05-30 insert phone 907.452.1414
2020-05-30 insert phone 907.707.1215
2020-05-30 insert phone 907.743.3200
2020-05-30 insert phone 907.780.6060
2020-04-30 insert vp Ms. Denise Brickley
2020-04-30 insert person Ms. Denise Brickley
2020-02-29 delete address 735 Main St., Suite A Ouray, CO 81427
2020-02-29 delete address 820 North Montana Ave., Suite A Helena, MT 59601
2020-02-29 delete phone 306.244.4878
2020-02-29 delete phone 406.502.1881
2020-02-29 delete phone 406.502.1913
2020-02-29 insert address 10054 79th Avenue Edmonton, AB T6E 1R5
2020-02-29 insert address 101 Carriage Way, Suite 202 Hurricane, WV 25526
2020-02-29 insert address 119 Nueces St., Suite 200 Austin, TX 78701
2020-02-29 insert address 71 Rowland Parkway Rochester, NY 14610
2020-02-29 insert address 735 Main Street, Suite A Ouray, CO 81427
2020-02-29 insert address P.O. Box 725 Rapid City, SD 57709
2020-02-29 insert phone 210.213.2297
2020-02-29 insert phone 214.343.1107
2020-02-29 insert phone 306.649.1467
2020-02-29 insert phone 406.926.2910
2020-02-29 insert phone 512.931.1845
2020-02-29 insert phone 575.706.2959
2020-02-29 insert phone 585.943.3136
2020-02-29 insert phone 719.266.5341
2020-02-29 insert phone 780.903.0546
2020-02-29 insert phone 970.318.8493
2020-01-30 insert about_pages_linkeddomain sharepoint.com
2020-01-30 insert career_pages_linkeddomain sharepoint.com
2020-01-30 insert contact_pages_linkeddomain sharepoint.com
2020-01-30 insert index_pages_linkeddomain sharepoint.com
2020-01-30 insert management_pages_linkeddomain sharepoint.com
2020-01-30 insert partner_pages_linkeddomain sharepoint.com
2020-01-30 insert product_pages_linkeddomain sharepoint.com
2020-01-30 insert projects_pages_linkeddomain sharepoint.com
2020-01-30 insert solution_pages_linkeddomain sharepoint.com
2019-12-31 update website_status FlippedRobots => OK
2019-12-11 update website_status OK => FlippedRobots
2019-11-10 insert cio Jason D. Miller
2019-11-10 insert person Jason D. Miller
2019-11-10 update website_status FlippedRobots => OK
2019-10-21 update website_status OK => FlippedRobots
2019-09-21 delete address 119 Nueces Street, Suite 200 Austin, TX 78701
2019-09-21 delete address 2672 Bayshore Pkwy, Suite 915 Mountain View, CA 94043
2019-09-21 delete address 3520 Austin Bluffs Parkway, Suite 102 Colorado Springs, CO 80918
2019-09-21 delete phone 512.931.1845
2019-09-21 delete phone 650.962.0706
2019-09-21 delete phone 650.962.1864
2019-09-21 insert address 121 S. Tejon Street, Suite 1110 Colorado Springs, CO 80903
2019-09-21 insert contact_pages_linkeddomain goo.gl
2019-09-21 update website_status FlippedRobots => OK
2019-09-02 update website_status OK => FlippedRobots
2019-08-02 update website_status FlippedRobots => OK
2019-07-14 update website_status OK => FlippedRobots
2019-06-10 update website_status FlippedRobots => OK
2019-06-10 delete cio Cameron P. Hook
2019-06-10 delete vp Stephan Kan
2019-06-10 insert vp Dr. Russell Persyn
2019-06-10 insert vp Mr. Jay Nopola
2019-06-10 insert vp Ms. Meagan Chaddick
2019-06-10 insert vp Stephen Kan
2019-06-10 delete person Cameron P. Hook
2019-06-10 delete person Stephan Kan
2019-06-10 delete phone 406.926.2910
2019-06-10 insert address 210 South Rock Blvd Reno, NV 89502
2019-06-10 insert address 3520 Austin Bluffs Parkway, Suite 102 Colorado Springs, CO 80918
2019-06-10 insert person Dr. Russell Persyn
2019-06-10 insert person Mr. Jay Nopola
2019-06-10 insert person Ms. Meagan Chaddick
2019-06-10 insert person Stephen Kan
2019-06-10 insert phone 719.266.5212
2019-06-10 insert phone 775.856.5700
2019-05-21 update website_status InternalTimeout => FlippedRobots
2019-01-19 update website_status OK => InternalTimeout
2018-12-10 update website_status FlippedRobots => OK
2018-12-10 insert partner Carlson Software, Inc.
2018-10-31 update website_status OK => FlippedRobots
2018-09-28 update website_status FlippedRobots => OK
2018-09-28 delete address 600 E. Riverpark Lane, Suite 205 Boise, ID 83706
2018-09-28 delete phone 208.999.0237
2018-09-28 delete phone 210.213.2297
2018-09-28 insert address 1020 NE Loop 410, Suite 340 San Antonio, TX 78209
2018-09-28 insert phone 210.570.5962
2018-06-29 update website_status OK => FlippedRobots
2018-05-12 update website_status FlippedRobots => OK
2018-04-16 update website_status OK => FlippedRobots
2018-02-04 delete product_pages_linkeddomain adobe.com
2018-02-04 delete source_ip 69.194.130.44
2018-02-04 insert source_ip 104.130.137.152
2017-11-19 insert cio Cameron P. Hook
2017-11-19 delete address 150 E. Ponce de Leon Ave., Suite 355 Decatur, GA 30030
2017-11-19 insert address 119 Nueces Street, Suite 200 Austin, TX 78701
2017-11-19 insert address 125 Clairemont Ave., Suite 525 Decatur, GA 30030
2017-11-19 insert person Cameron P. Hook
2017-11-19 insert phone 512.931.1845
2017-10-22 insert secretary Karla R. Lipp
2017-10-22 insert address 801 E. Campbell Road, Suite 350 Richardson, TX 75081
2017-10-22 insert phone 214.333.2000
2017-10-22 insert product_pages_linkeddomain adobe.com
2017-10-22 insert solution_pages_linkeddomain adobe.com
2017-10-22 update person_title Karla R. Lipp: Secretary; Member of the EXECUTIVE TEAM => Corporate Secretary; Member of the EXECUTIVE TEAM
2017-09-10 delete cio Dale R. Atkinson
2017-09-10 delete otherexecutives Doug Fluke
2017-09-10 delete person Doug Fluke
2017-09-10 update person_title Dale R. Atkinson: Member of the EXECUTIVE TEAM; CIO; CTO => Chief Technology Officer; Member of the EXECUTIVE TEAM
2017-09-10 update person_title Samantha L. Lapin: Senior Vice President, Information Technologies / Representing POD, Inc.; Member of the EXECUTIVE TEAM => Member of the EXECUTIVE TEAM; Senior Vice President, Information Technologies
2017-08-04 delete phone 406.926.2911
2017-08-04 insert phone 406.926.2910
2017-07-06 update robots_txt_status www.respec.com: 404 => 200
2017-03-21 delete address 230 Swartz Drive Hazard, KY 41701
2017-03-21 delete address 735 Main St. Ouray, CO 81427
2017-03-21 delete phone 505.253.9810
2017-03-21 delete phone 505.268.2661
2017-03-21 delete phone 606.436.1111
2017-03-21 insert address 735 Main St., Suite A Ouray, CO 81427
2017-03-21 insert phone 505.243.2287
2017-03-21 insert phone 505.998.9039
2017-02-03 delete alias RESPEC Engineering
2017-02-03 delete email in..@respec.com
2017-02-03 update robots_txt_status www.respec.com: 200 => 404
2016-11-21 delete person Amy Teigen
2016-11-21 delete person John Hoenemier
2016-11-21 delete person Lee Rosen
2016-09-25 delete person Ayman Tawadrous
2016-09-25 insert person Curtis Lloyd
2016-09-25 update person_title Edmundo Laporte: Principle Consultant => Professional Engineer; Principal Engineer
2016-09-25 update person_title Stephen Kan: Manager, Mining Engineering => Principal Consultant
2016-08-28 insert otherexecutives Stephen O'Rourke
2016-08-28 delete person Ross Stonecipher
2016-08-28 delete person Tony Miller
2016-08-28 delete person Tony Tran
2016-08-28 insert person Abigail Martin
2016-08-28 insert person Anne Winckel
2016-08-28 insert person Brett Dueck
2016-08-28 insert person Carlos Munoz-Diaz
2016-08-28 insert person Edmundo Laporte
2016-08-28 insert person Frank Bakkevik
2016-08-28 insert person Nathan Davis
2016-08-28 insert person Stephen Kan
2016-08-28 insert person Stephen O'Rourke
2016-08-28 insert person Wally Harildstad
2016-08-28 update person_description Karri Howlett => Karri Howlett
2016-08-28 update person_description Lola Piché => Lola Piché
2016-08-28 update person_title Amy Teigen: Engineering Technician => Team Leader
2016-08-28 update person_title Bill Ebbing: Analyst; Programmer => Development Specialist
2016-08-28 update person_title Brian Hibberd: Senior Programmer => Enterprise Specialist
2016-08-28 update person_title Cindie McCutcheon: Staff Engineer => Team Leader
2016-08-28 update person_title Crystal Hocking: null => Project Geologist
2016-08-28 update person_title Dan Donoghue: Senior Management => Manager, IT
2016-08-28 update person_title Debra Shewfelt: null => Director of Workforce Development
2016-08-28 update person_title Elizabeth Contreras: Analyst; Programmer => Development Consultant
2016-08-28 update person_title Eric Krantz: Instrumentation Engineer => Team Leader; Instrumentation Engineer
2016-08-28 update person_title Geoff Kramer: Staff Engineer => Watershed Scientist
2016-08-28 update person_title Jessica Nolle: Project Manager => Project Engineer
2016-08-28 update person_title John Hoenemier: Corporate Director of IT => Principal Consultant
2016-08-28 update person_title John Schneider: Staff Geophysicist => Engineering Technician
2016-08-28 update person_title Megan Burke: Staff Member => Staff Engineer
2016-08-28 update person_title Michael Hamel: Senior Project Manager => Project Engineer
2016-08-28 update person_title Peter Christensen: Principal Consultant; Member of the Resources and Reserves Committee of the Society for Mining => Manager, Surface Mine Engineer
2016-08-28 update person_title Peter Rausch: Water Resource Engineer => Team Leader; Civil Engineer
2016-08-28 update person_title Peter Smith: Project Geologist => Supervisor
2016-08-28 update person_title Rodger Arnold: Engineer; Project Engineer => Engineer; Supervisor
2016-08-28 update person_title Seth Kenner: Water Resources Engineer => Supervisor
2016-08-28 update person_title Tony Donigian: Resident; Consultant => Manager, Watershed Modeling
2016-08-28 update person_title Wayne McCashland: Analyst; Programmer => Development Consultant
2016-07-31 delete address 910 Main Street Suite 252 Boise, ID 83702
2016-07-31 delete person Eric Lanam
2016-07-31 delete person Ronald Sprawls
2016-07-31 delete person Stephen Bareis
2016-07-31 delete person Tyler French
2016-07-31 insert address 600 E. Riverpark Lane Suite 205 Boise, ID 83706
2016-07-03 delete otherexecutives Paul Fosdick
2016-07-03 insert president Karri Howlett
2016-07-03 delete person Charles Brinda
2016-07-03 delete person Joshua Morin
2016-07-03 delete person Paul Fosdick
2016-07-03 insert address 290A-2600 8th Street East Suite 108 Saskatoon, SK S7H 0V7
2016-07-03 insert address PO Box 1383 1105 Lorenzo St. Castroville, TX 78009
2016-07-03 insert person Brett Belzer
2016-07-03 insert person Brian Hibberd
2016-07-03 insert person Chris Anderson
2016-07-03 insert person Curtis Anderson
2016-07-03 insert person Debra Shewfelt
2016-07-03 insert person Deliang Han
2016-07-03 insert person Eric Lanam
2016-07-03 insert person Greg Howard
2016-07-03 insert person Hugh Floyd
2016-07-03 insert person Joan Morrow
2016-07-03 insert person Karri Howlett
2016-07-03 insert person Leslie DeMott
2016-07-03 insert person Lola Piché
2016-07-03 insert person Meredith Favero
2016-07-03 insert person Peter Christensen
2016-07-03 insert person Rebecca Glover
2016-07-03 insert person Tabetha Stirrett
2016-07-03 insert person Terry Hall
2016-07-03 insert person Ty Berry
2016-04-30 delete person Brian Groff
2016-04-30 delete phone 208.890.7680
2016-04-30 insert person Crystal Hocking
2016-04-02 delete person Emily Javens
2016-04-02 delete phone 1.877.737.7321
2016-04-02 delete phone 307.634.9627
2016-04-02 insert person Anurag Mishra
2016-04-02 insert person John Imhoff
2016-04-02 insert person Patrick Wieck
2016-04-02 insert person Paul Marston
2016-04-02 insert person Wayne McCashland
2016-04-02 insert person Zachary Martin
2016-04-02 insert phone 208.890.7680
2016-04-02 insert phone 307.634.9827
2016-04-02 insert phone 605.394.6456
2016-04-02 update person_title John Osnes: Principle Consultant => Principal Consultant
2016-02-12 delete vp Leo VanSambeek
2016-02-12 insert otherexecutives Al Serrano
2016-02-12 insert otherexecutives Doug Fluke
2016-02-12 insert otherexecutives Jason Love
2016-02-12 insert otherexecutives Marv Truhe
2016-02-12 insert otherexecutives Paul Fosdick
2016-02-12 insert otherexecutives Todd Kenner
2016-02-12 insert otherexecutives Walt Jones
2016-02-12 insert vp Leo Van Sambeek
2016-02-12 delete person Bill Brakeman
2016-02-12 delete person Brett Belzer
2016-02-12 delete person Heather McAdams
2016-02-12 delete person Jack Griffin
2016-02-12 delete person Leo VanSambeek
2016-02-12 insert person Al Serrano
2016-02-12 insert person Doug Fluke
2016-02-12 insert person Kevin Heiberger
2016-02-12 insert person Leo Van Sambeek
2016-02-12 insert person Marv Truhe
2016-02-12 insert person Paul Fosdick
2016-02-12 insert person Walt Jones
2016-02-12 update person_description Paul Duda => Paul Duda
2016-02-12 update person_description Paul Hummel => Paul Hummel
2016-02-12 update person_description Tong Zhai => Tong Zhai
2016-02-12 update person_title Jason Love: Senior Vice President, WNR => Senior Vice President, WNR; Member of the BOARD of DIRECTORS; Internal Director, Senior Vice President of Water & Natural Resources
2016-02-12 update person_title Russell Persyn: null => Texas Area Manager
2016-02-12 update person_title Todd Kenner: CEO; President => Internal Director, CEO / President; Member of the BOARD of DIRECTORS; CEO; President
2016-01-15 delete source_ip 162.218.111.44
2016-01-15 insert source_ip 69.194.130.44
2015-03-23 delete source_ip 69.16.204.202
2015-03-23 insert source_ip 162.218.111.44
2015-02-20 update website_status FlippedRobots => OK
2015-02-01 update website_status OK => FlippedRobots
2014-06-22 delete address P.O. Box 725 Rapid City, SD 57709-0725
2014-05-18 delete phone 651.756.7282
2014-05-18 insert address P.O. Box 725 Rapid City, SD 57709-0725
2014-01-10 delete source_ip 67.20.108.200
2014-01-10 insert alias RESPEC Engineering
2014-01-10 insert index_pages_linkeddomain joomlashine.com
2014-01-10 insert management_pages_linkeddomain joomlashine.com
2014-01-10 insert source_ip 69.16.204.202
2013-10-18 delete address 3810 Valley Commons Dr, Suite 4 Bozeman, MT 59718
2013-10-18 delete address Highway, Suite 103 Carlsbad, NM 88220
2013-10-18 delete person Callahan, Gary D.
2013-09-19 delete address 2001 11th Avenue, Suite 28 Helena, MT 59601
2013-09-19 delete address 302 N Canal - Ste A Carlsbad, NM 88220-5895
2013-09-19 delete address 7300 Yellowstone Road Cheyenne, WY 82009
2013-09-19 delete phone 406.495.9559
2013-09-19 delete phone 575.885.1583
2013-09-19 insert address 1535 Liberty Lane, Suite 110D Missoula, MT 59808
2013-09-19 insert address 3810 Valley Commons Dr, Suite 4 Bozeman, MT 59718
2013-09-19 insert address 3810 Valley Commons Drive, Suite 4 Bozeman, MT 59718
2013-09-19 insert address 820 North Montana Ave., Suite A Helena, MT 59601
2013-09-19 insert address Highway, Suite 103 Carlsbad, NM 88220
2013-09-19 insert address Parks Hwy, Suite 103 Carlsbad, NM 88220
2013-09-19 insert phone 406.284.2525
2013-09-19 insert phone 406.502.1880
2013-09-19 insert phone 406.926.2910
2013-09-19 insert phone 575.706.2959
2013-08-19 delete email al..@respec.com
2013-08-19 insert email ri..@respec.com