CROWLEY FLECK - History of Changes


DateDescription
2023-10-11 delete address 106 East Lincolnway, Suite 300, Cheyenne, WY 82001
2023-10-11 delete career_pages_linkeddomain webgrain.net
2023-10-11 delete contact_pages_linkeddomain webgrain.net
2023-10-11 delete email am..@crowleyfleck.com
2023-10-11 delete email ao..@crowleyfleck.com
2023-10-11 delete email cm..@crowleyfleck.com
2023-10-11 delete email dc..@crowleyfleck.com
2023-10-11 delete email ds..@crowleyfleck.com
2023-10-11 delete email dt..@crowleyfleck.com
2023-10-11 delete email jg..@crowleyfleck.com
2023-10-11 delete email jk..@crowleyfleck.com
2023-10-11 delete email js..@crowleyfleck.com
2023-10-11 delete email kb..@crowleyfleck.com
2023-10-11 delete email kl..@crowleyfleck.com
2023-10-11 delete email ks..@crowleyfleck.com
2023-10-11 delete email nh..@crowleyfleck.com
2023-10-11 delete email ph..@crowleyfleck.com
2023-10-11 delete email rs..@crowleyfleck.com
2023-10-11 delete email sd..@crowleyfleck.com
2023-10-11 delete email ss..@crowleyfleck.com
2023-10-11 delete email tb..@crowleyfleck.com
2023-10-11 delete email th..@crowleyfleck.com
2023-10-11 delete email tm..@crowleyfleck.com
2023-10-11 delete email tn..@crowleyfleck.com
2023-10-11 delete index_pages_linkeddomain webgrain.net
2023-10-11 delete management_pages_linkeddomain webgrain.net
2023-10-11 delete partner_pages_linkeddomain webgrain.net
2023-10-11 delete person Adrienne D. Maxwell
2023-10-11 delete person Christopher (Chris) Mangen, Jr
2023-10-11 delete person Dale Schowengerdt
2023-10-11 delete person Danielle Coffman
2023-10-11 delete person Dimitrios Tsolakidis
2023-10-11 delete person Katy Lindberg
2023-10-11 delete person Nick Healey
2023-10-11 delete person Peter F. Habein
2023-10-11 delete person Robi Sircar
2023-10-11 delete person Shelby Ryann Dolezal
2023-10-11 delete person Teddy Boyer
2023-10-11 delete person Tori Nickol
2023-10-11 delete source_ip 151.101.66.159
2023-10-11 insert address 511 W. 19th St., Suite 100, Cheyenne, WY 82001
2023-10-11 insert career_pages_linkeddomain rebelrivercreative.com
2023-10-11 insert contact_pages_linkeddomain rebelrivercreative.com
2023-10-11 insert email ah..@crowleyfleck.com
2023-10-11 insert email al..@crowleyfleck.com
2023-10-11 insert email bd..@crowleyfleck.com
2023-10-11 insert email cc..@crowleyfleck.com
2023-10-11 insert email ep..@crowleyfleck.com
2023-10-11 insert email hc..@crowleyfleck.com
2023-10-11 insert email jl..@crowleyfleck.com
2023-10-11 insert email jp..@crowleyfleck.com
2023-10-11 insert email js..@crowleyfleck.com
2023-10-11 insert email kc..@crowleyfleck.com
2023-10-11 insert email kk..@crowleyfleck.com
2023-10-11 insert email kn..@crowleyfleck.com
2023-10-11 insert email mt..@crowleyfleck.com
2023-10-11 insert email pc..@crowleyfleck.com
2023-10-11 insert email se..@crowleyfleck.com
2023-10-11 insert email tt..@crowleyfleck.com
2023-10-11 insert index_pages_linkeddomain rebelrivercreative.com
2023-10-11 insert management_pages_linkeddomain rebelrivercreative.com
2023-10-11 insert partner_pages_linkeddomain rebelrivercreative.com
2023-10-11 insert person Anne M. Lewis
2023-10-11 insert person Ben D'Alton
2023-10-11 insert person Edi Planincic
2023-10-11 insert person Henry Charpentier
2023-10-11 insert person Jade T. Solvason
2023-10-11 insert person Krista Christopherson
2023-10-11 insert person Madison Tyson
2023-10-11 insert person Sheldon Eilers
2023-10-11 insert source_ip 151.101.2.159
2023-10-11 update person_description Andrew Morris => Andrew Morris
2022-12-06 delete email dh..@crowleyfleck.com
2022-12-06 delete person Jasmine Morton
2022-12-06 delete source_ip 172.104.25.166
2022-12-06 insert email ad..@crowleyfleck.com
2022-12-06 insert person Allison Dubs
2022-12-06 insert source_ip 151.101.66.159
2022-11-05 delete email ac..@crowleyfleck.com
2022-11-05 delete email ap..@crowleyfleck.com
2022-11-05 delete email dc..@crowleyfleck.com
2022-11-05 delete email dp..@crowleyfleck.com
2022-11-05 delete email jb..@crowleyfleck.com
2022-11-05 delete email lf..@crowleyfleck.com
2022-11-05 delete email ma..@crowleyfleck.com
2022-11-05 delete person Adrianna Potts
2022-11-05 delete person Alissa L. Chambers
2022-11-05 delete person Randy Rea
2022-11-05 update person_description Andrew Morris => Andrew Morris
2022-09-04 delete email hg..@crowleyfleck.com
2022-09-04 delete email jr..@crowleyfleck.com
2022-09-04 delete email kh..@crowleyfleck.com
2022-09-04 delete email kr..@crowleyfleck.com
2022-09-04 delete email ml..@crowleyfleck.com
2022-09-04 delete email mw..@crowleyfleck.com
2022-09-04 delete person Gregory (Greg) F. Dorrington
2022-09-04 delete person Jacob Rebo
2022-09-04 delete person Kari Hartman
2022-09-04 delete person Madeleine Lewis
2022-09-04 insert email am..@crowleyfleck.com
2022-09-04 insert email bp..@crowleyfleck.com
2022-09-04 insert email dt..@crowleyfleck.com
2022-09-04 insert email kl..@crowleyfleck.com
2022-09-04 insert email ks..@crowleyfleck.com
2022-09-04 insert email rr..@crowleyfleck.com
2022-09-04 insert email tn..@crowleyfleck.com
2022-09-04 insert email tt..@crowleyfleck.com
2022-09-04 insert person Andrew Morris
2022-09-04 insert person Dimitrios Tsolakidis
2022-09-04 insert person Katy Lindberg
2022-09-04 insert person Kurt Shanahan
2022-09-04 insert person Randy Rea
2022-09-04 insert person Tori Nickol
2022-09-04 insert person Trevor Thorvaldson
2022-08-05 delete email cs..@crowleyfleck.com
2022-08-05 delete person Kristy Buckley
2022-08-05 insert email lc..@crowleyfleck.com
2022-08-05 insert email vm..@crowleyfleck.com
2022-08-05 insert person Vicki Marquis
2022-08-05 insert person W. Logan Caldwell
2022-07-05 delete email dl..@crowleyfleck.com
2022-07-05 delete email gg..@crowleyfleck.com
2022-07-05 delete email lc..@crowleyfleck.com
2022-07-05 delete email mc..@crowleyfleck.com
2022-07-05 delete email mf..@crowleyfleck.com
2022-07-05 delete person Denise Linford
2022-07-05 delete person Matt Peterson
2022-07-05 delete person Montana L. Funk
2022-07-05 delete person W. Logan Caldwell
2022-06-05 delete email dw..@crowleyfleck.com
2022-06-05 delete person Dave Whisenand
2022-05-06 insert email ej..@crowleyfleck.com
2022-05-06 insert email lc..@crowleyfleck.com
2022-05-06 insert email mc..@crowleyfleck.com
2022-05-06 insert email mt..@crowleyfleck.com
2022-05-06 insert person Marina Tucker
2022-05-06 insert person Matt Peterson
2022-05-06 insert person W. Logan Caldwell
2022-04-06 delete email dc..@crowleyfleck.com
2022-04-06 delete email ej..@crowleyfleck.com
2022-04-06 delete email lc..@crowleyfleck.com
2022-04-06 delete email mc..@crowleyfleck.com
2022-04-06 delete email mt..@crowleyfleck.com
2022-04-06 delete email pt..@crowleyfleck.com
2022-04-06 delete person Marina Tucker
2022-04-06 delete person Matt Peterson
2022-04-06 delete person W. Logan Caldwell
2022-04-06 insert email ks..@crowleyfleck.com
2022-03-06 delete email cm..@crowleyfleck.com
2022-03-06 delete email dj..@crowleyfleck.com
2022-03-06 delete email ls..@crowleyfleck.com
2022-03-06 delete person Cole Morgan
2022-03-06 insert email jn..@crowleyfleck.com
2022-03-06 insert email lg..@crowleyfleck.com
2022-03-06 insert email lh..@crowleyfleck.com
2022-03-06 insert email nm..@crowleyfleck.com
2022-03-06 insert email rs..@crowleyfleck.com
2022-03-06 insert email tn..@crowleyfleck.com
2022-03-06 insert person Joe Noreña
2022-03-06 insert person Nicholas A. Muñoz
2022-03-06 insert person Robi Sircar
2022-03-06 update person_description Aaron W. Nicholson => Aaron W. Nicholson
2021-12-10 delete email kc..@crowleyfleck.com
2021-12-10 insert email ba..@crowleyfleck.com
2021-12-10 insert email lp..@crowleyfleck.com
2021-12-10 insert email ss..@crowleyfleck.com
2021-12-10 insert email tm..@crowleyfleck.com
2021-12-10 insert person E. Lars Phillips
2021-12-10 insert person W Brett Amrine
2021-09-15 insert email cm..@crowleyfleck.com
2021-09-15 insert email kc..@crowleyfleck.com
2021-09-15 insert email kh..@crowleyfleck.com
2021-09-15 insert email lc..@crowleyfleck.com
2021-09-15 insert email ma..@crowleyfleck.com
2021-09-15 insert email mc..@crowleyfleck.com
2021-09-15 insert email mc..@crowleyfleck.com
2021-09-15 insert email rj..@crowleyfleck.com
2021-09-15 insert email tb..@crowleyfleck.com
2021-09-15 insert person Cole Morgan
2021-09-15 insert person Kari Hartman
2021-09-15 insert person Madeline Clarke
2021-09-15 insert person Matt Peterson
2021-09-15 insert person Robert Joki
2021-09-15 insert person Teddy Boyer
2021-09-15 insert person W. Logan Caldwell
2021-08-15 delete email dj..@crowleyfleck.com
2021-07-15 delete email cv..@crowleyfleck.com
2021-07-15 delete email km..@crowleyfleck.com
2021-07-15 delete email mi..@crowleyfleck.com
2021-07-15 delete person Constance Van Kley
2021-07-15 delete person Mike Smith
2021-06-13 delete email ap..@crowleyfleck.com
2021-06-13 delete email bs..@crowleyfleck.com
2021-06-13 update person_title Benjamin Sand: Associate => Partner
2021-04-19 delete email ch..@crowleyfleck.com
2021-04-19 delete email mh..@crowleyfleck.com
2021-04-19 delete email ml..@crowleyfleck.com
2021-04-19 delete person Marina Horsting
2021-04-19 insert email as..@crowleyfleck.com
2021-04-19 insert email gs..@crowleyfleck.com
2021-04-19 insert email mt..@crowleyfleck.com
2021-04-19 insert person Marina Tucker
2021-02-24 delete email gs..@crowleyfleck.com
2021-02-24 update person_title Aaron W. Nicholson: Associate => Partner
2021-01-23 delete email ac..@crowleyfleck.com
2021-01-23 delete email db..@crowleyfleck.com
2021-01-23 delete email js..@crowleyfleck.com
2021-01-23 delete email pc..@crowleyfleck.com
2021-01-23 delete email rc..@crowleyfleck.com
2021-01-23 delete email sr..@crowleyfleck.com
2021-01-23 delete person Andrew J. Cziok
2021-01-23 delete person James (Jim) P. Sites
2021-01-23 delete person Steven (Steve) P. Ruffatto
2021-01-23 delete source_ip 162.218.102.60
2021-01-23 insert email ch..@crowleyfleck.com
2021-01-23 insert email ss..@crowleyfleck.com
2021-01-23 insert person Carina Wilmot
2021-01-23 insert source_ip 172.104.25.166
2020-09-28 delete email mb..@crowleyfleck.com
2020-09-28 delete person Maggie Brockel
2020-09-28 insert email cv..@crowleyfleck.com
2020-09-28 insert email dc..@crowleyfleck.com
2020-09-28 insert email hs..@crowleyfleck.com
2020-09-28 insert email jr..@crowleyfleck.com
2020-09-28 insert email lf..@crowleyfleck.com
2020-09-28 insert email ml..@crowleyfleck.com
2020-09-28 insert person Constance Van Kley
2020-09-28 insert person Dallas Lain
2020-09-28 insert person Holly Suek
2020-09-28 insert person Jacob Rebo
2020-09-28 insert person Madeleine Lewis
2020-07-20 delete email mb..@crowleyfleck.com
2020-06-19 delete address 237 Storey Blvd, Cheyenne, WY 82009
2020-06-19 delete email dw..@crowleyfleck.com
2020-06-19 delete email er..@crowleyfleck.com
2020-06-19 delete email mv..@crowleyfleck.com
2020-06-19 delete person Monique Voigt
2020-06-19 insert address 106 East Lincolnway, Suite 300, Cheyenne, WY 82001
2020-05-20 delete email mp..@crowleyfleck.com
2020-05-20 insert person Bradford (Brad) J. Brown
2020-05-20 update person_description Ashley A. Di Lorenzo => Ashley A. Di Lorenzo
2020-04-20 insert email js..@crowleyfleck.com
2020-04-20 update person_description Alicia D. Kisling => Alicia D. Kisling
2020-03-20 delete email is..@crowleyfleck.com
2020-03-20 insert email km..@crowleyfleck.com
2020-03-20 insert email lw..@crowleyfleck.com
2020-03-20 insert email mg..@crowleyfleck.com
2020-03-20 insert person Amanda (Mandy) M. Gundlach Good
2020-02-19 insert email ac..@crowleyfleck.com
2020-02-19 insert person Alissa L. Chambers
2020-01-18 delete email ac..@crowleyfleck.com
2020-01-18 delete email cb..@crowleyfleck.com
2020-01-18 delete email sl..@crowleyfleck.com
2020-01-18 delete person Alissa L. Chambers
2019-11-17 insert email ej..@crowleyfleck.com
2019-10-17 delete email md..@crowleyfleck.com
2019-10-17 delete person Matthew Dolphay
2019-09-17 delete source_ip 52.88.73.52
2019-09-17 insert email ap..@crowleyfleck.com
2019-09-17 insert email er..@crowleyfleck.com
2019-09-17 insert email gg..@crowleyfleck.com
2019-09-17 insert email is..@crowleyfleck.com
2019-09-17 insert email jm..@crowleyfleck.com
2019-09-17 insert email lf..@crowleyfleck.com
2019-09-17 insert email mb..@crowleyfleck.com
2019-09-17 insert email mf..@crowleyfleck.com
2019-09-17 insert email mh..@crowleyfleck.com
2019-09-17 insert email mi..@crowleyfleck.com
2019-09-17 insert email mk..@crowleyfleck.com
2019-09-17 insert email pt..@crowleyfleck.com
2019-09-17 insert person Alexa J. Pyette
2019-09-17 insert person Jasmine Morton
2019-09-17 insert person Maggie Brockel
2019-09-17 insert person Marina Horsting
2019-09-17 insert person Mike Smith
2019-09-17 insert person Montana L. Funk
2019-09-17 insert source_ip 162.218.102.60
2019-08-17 delete email rp..@crowleyfleck.com
2019-08-17 delete person Richard Parish
2019-07-17 delete email tf..@crowleyfleck.com
2019-07-17 delete person Anthony J. Ford
2019-06-17 delete email mg..@crowleyfleck.com
2019-06-17 insert email ds..@crowleyfleck.com
2019-06-17 insert email mp..@crowleyfleck.com
2019-06-17 insert person Dale Schowengerdt
2019-06-17 update person_description Aaron W. Nicholson => Aaron W. Nicholson
2019-06-17 update person_description Ashley A. Di Lorenzo => Ashley A. Di Lorenzo
2019-06-17 update website_status DomainNotFound => OK
2019-05-17 update website_status OK => DomainNotFound
2019-04-14 delete email dn..@crowleyfleck.com
2019-04-14 delete person Daniel (Dan) N. McLean
2019-04-14 insert email ad..@crowleyfleck.com
2019-04-14 insert person Ashley A. Di Lorenzo
2019-03-06 delete email al..@crowleyfleck.com
2019-03-06 delete email dc..@crowleyfleck.com
2019-03-06 delete email mc..@crowleyfleck.com
2019-03-06 delete person Arthur F. Lamey, Jr
2019-02-01 delete personal_emails kb..@crowleyfleck.com
2019-02-01 delete email kb..@crowleyfleck.com
2019-02-01 delete email kb..@crowleyfleck.com
2019-02-01 insert email km..@crowleyfleck.com
2019-02-01 insert email md..@crowleyfleck.com
2019-02-01 insert email ze..@crowleyfleck.com
2018-12-28 delete email ze..@crowleyfleck.com
2018-12-28 insert address 100 W Broadway Ave, Bismarck, ND 58501
2018-12-28 insert address 101 W Brundage St, Sheridan, WY 82801
2018-12-28 insert address 111 W 2nd St, Casper, WY 82601 Cheyenne
2018-12-28 insert address 1331 9th Ave NW, Williston, ND 58801
2018-12-28 insert address 1667 Whitefish Stage, Kalispell, MT 59901 Missoula
2018-12-28 insert address 1915 S 19th Ave, Bozeman, MT 59718 Butte
2018-12-28 insert address 237 Storey Blvd, Cheyenne, WY 82009
2018-12-28 insert address 305 S 4th St E, Missoula, MT 59801 Sheridan
2018-12-28 insert address 490 N 31st St, Billings, MT 59101
2018-12-28 insert address 900 N Last Chance Gulch, Helena, MT 59601
2018-12-28 insert address Thornton Building, 65 E Broadway St, Butte, MT 59701
2018-11-11 update person_description Dallas J. Lain => Dallas J. Lain
2018-11-11 update person_description Dylan D. Crouse => Dylan D. Crouse
2018-09-03 delete email db..@crowleyfleck.com
2018-09-03 delete person Douglas A. Bahr
2018-09-03 insert email jg..@crowleyfleck.com
2018-09-03 insert email kb..@crowleyfleck.com
2018-09-03 insert person Kristy Buckley
2018-07-28 delete email ad..@crowleyfleck.com
2018-07-28 delete email kb..@crowleyfleck.com
2018-07-28 delete email te..@crowleyfleck.com
2018-07-28 delete person Ashley A. Di Lorenzo
2018-07-28 delete person Kristy Buckley
2018-06-10 insert otherexecutives Casper Area Chamber
2018-06-10 delete email ab..@crowleyfleck.com
2018-06-10 delete person Andrea M. Brady
2018-06-10 insert email ht..@crowleyfleck.com
2018-06-10 insert person Casper Area Chamber
2018-06-10 insert person Holly L. Tysse
2018-06-10 update person_description Darin B. Scheer => Darin B. Scheer
2018-04-16 delete email cl..@crowleyfleck.com
2018-04-16 delete email dc..@crowleyfleck.com
2018-04-16 delete email ht..@crowleyfleck.com
2018-04-16 delete email ip..@crowleyfleck.com
2018-04-16 delete email lb..@crowleyfleck.com
2018-04-16 delete person David C. Clukey
2018-04-16 delete person Holly L. Tysse
2018-04-16 delete person Isaac F. Potter
2018-04-16 insert email me..@crowleyfleck.com
2018-03-05 delete email gz..@crowleyfleck.com
2018-03-05 delete email sz..@crowleyfleck.com
2018-03-05 delete person Gage Hart Zobell
2018-03-05 insert email ht..@crowleyfleck.com
2018-03-05 insert fax (406) 256-8526
2018-03-05 insert person Holly L. Tysse
2018-02-04 delete email bk..@crowleyfleck.com
2018-02-04 delete email el..@crowleyfleck.com
2018-02-04 delete email jk..@crowleyfleck.com
2018-02-04 delete email sp..@crowleyfleck.com
2018-02-04 delete fax (406) 256-8526
2018-02-04 delete person Eric B. Lundberg
2018-02-04 delete person Lynne J. Boomgaarden
2018-02-04 delete person Scott Phelan
2018-02-04 update person_description Eli J. Patten => Eli J. Patten
2018-02-04 update person_description Jeffrey R. Kuchel => Jeffrey R. Kuchel
2018-02-04 update person_description Keith S. Burron => Keith S. Burron
2018-02-04 update person_title Daniel N. (Dan) McLean: Partner => Counsel
2018-02-04 update person_title Kent A. Reierson: Partner => of Counsel
2018-02-04 update person_title Kimberly Backman: Associate => Partner
2017-12-27 delete email vm..@crowleyfleck.com
2017-12-27 insert address PO Box 1206 Williston, ND 58802-1206
2017-12-27 update person_description Craig C. Smith => Craig C. Smith
2017-12-27 update primary_contact null => PO Box 1206 Williston, ND 58802-1206
2017-10-22 delete email kb..@crowleyfleck.com
2017-10-22 delete person Brett Kvasnicka
2017-10-22 delete person Kalen K. Biord
2017-10-22 update person_description Chase Giacomo => Chase Giacomo
2017-10-22 update person_description Gage Hart Zobell => Gage Hart Zobell
2017-09-10 insert email bk..@crowleyfleck.com
2017-09-10 insert email cg..@crowleyfleck.com
2017-09-10 insert email el..@crowleyfleck.com
2017-09-10 insert email sp..@crowleyfleck.com
2017-09-10 insert email te..@crowleyfleck.com
2017-09-10 insert person Brett Kvasnicka
2017-09-10 insert person Chase Giacomo
2017-09-10 insert person Eric Lundberg
2017-09-10 insert person Scott Phelan
2017-08-03 delete email nh..@crowleyfleck.com
2017-07-05 delete email lw..@crowleyfleck.com
2017-07-05 insert email rp..@crowleyfleck.com
2017-07-05 insert email th..@crowleyfleck.com
2017-07-05 insert person Richard Parish
2017-07-05 update person_description Jerrod D. Bevan => Jerrod D. Bevan
2017-05-19 insert email gs..@crowleyfleck.com
2017-05-19 update person_description Casey A. Furey => Casey A. Furey
2017-03-19 delete fax (406) 533-6830
2017-03-19 delete phone (406) 533-6893
2017-03-19 insert email ap..@crowleyfleck.com
2017-03-19 insert email jr..@crowleyfleck.com
2017-03-19 insert fax (406) 782-2702
2017-03-19 insert person Adrianna Potts
2017-02-09 delete email bh..@crowleyfleck.com
2017-02-09 delete email lh..@crowleyfleck.com
2017-02-09 delete person Benjamin P. Hursh
2017-02-09 insert email dk..@crowleyfleck.com
2017-02-09 insert email ll..@crowleyfleck.com
2017-02-09 insert person David F. Knobel
2017-02-09 update person_description Darin B. Scheer => Darin B. Scheer
2017-02-09 update person_title Craig B. Burns: Partner => null
2017-02-09 update person_title James R. (Jim) Belcher: Partner => Counsel
2017-01-04 update website_status FlippedRobots => OK
2017-01-04 delete source_ip 72.47.224.137
2017-01-04 insert source_ip 52.88.73.52
2017-01-04 update robots_txt_status www.crowleyfleck.com: 404 => 200
2016-11-13 update website_status OK => FlippedRobots
2016-08-12 update website_status FlippedRobots => OK
2016-08-12 delete address Brian Holland Thornton Building, 65 E. Broadway, Suite 503, Butte, MT 59701
2016-08-12 delete person Cal Murphy Gold
2016-08-12 insert address Brian Holland Thornton Building, 65 E. Broadway, Suite 400, Butte, MT 59701
2016-08-12 insert management_pages_linkeddomain law.ou.edu
2016-08-12 insert management_pages_linkeddomain youtu.be
2016-08-12 update person_description D. Wiley Barker => D. Wiley Barker
2016-08-12 update person_description Gage Hart Zobell => Gage Hart Zobell
2016-08-12 update person_description Jared M. Le Fevre => Jared M. Le Fevre
2016-08-12 update person_description Kimberly Backman => Kimberly Backman
2016-07-25 update website_status FailedRobots => FlippedRobots
2016-06-20 update website_status FlippedRobots => FailedRobots
2016-03-29 update website_status OK => FlippedRobots
2016-02-07 update website_status FlippedRobots => OK
2016-02-07 delete email jh..@crowleyfleck.com
2016-02-07 insert email cr..@crowleyfleck.com
2016-02-07 insert person Montana Army
2016-02-07 insert person Patrick (Pat) Beddow
2016-02-07 update person_description Alissa L. Chambers => Alissa L. Chambers
2016-02-07 update person_description Bradley (Brad) C. Sweat => Bradley (Brad) C. Sweat
2016-02-07 update person_description John H. Maynard => John H. Maynard
2016-02-07 update person_description Patrick (Pat) G.N. Beddow => Patrick G.N. Beddow
2016-02-07 update person_description Sarah A. Loble => Sarah A. Loble
2016-02-07 update person_title Amy M. Oster: Associate => Partner
2016-02-07 update person_title James (Jim) L. Mowry: Senior Counsel => Partner
2016-01-31 update website_status FailedRobots => FlippedRobots
2016-01-03 update website_status OK => FailedRobots
2015-11-05 update person_description Jared M. Le Fevre => Jared M. Le Fevre
2015-10-02 update person_description Elizabeth (Liz) M. Varela => Elizabeth M. Varela
2015-10-02 update website_status FailedRobots => OK
2015-09-04 update website_status FlippedRobots => FailedRobots
2015-07-31 update website_status OK => FlippedRobots
2015-06-25 update website_status FlippedRobots => OK
2015-06-25 update person_description Anthony J. Ford => Anthony J. Ford
2015-06-25 update person_description Gage H. Zobell => Gage Hart Zobell
2015-05-27 update website_status OK => FlippedRobots
2015-04-25 update website_status FlippedRobots => OK
2015-04-25 delete phone (406) 533-6892
2015-04-25 update person_description Danette R. Baldacci => Danette R. Baldacci
2015-04-25 update person_description David C. Clukey => David C. Clukey
2015-04-25 update person_description James M. Duncan => James M. Duncan
2015-04-25 update person_description Lucas Wallace => Lucas Wallace
2015-04-25 update person_description Rocky Mountain Mineral => Rocky Mountain Mineral
2015-04-25 update person_description Uriah J. Price => Uriah J. Price
2015-04-25 update person_title Danette R. Baldacci: Senior Counsel => of Counsel
2015-04-12 update website_status FailedRobots => FlippedRobots
2015-03-13 update website_status FlippedRobots => FailedRobots
2015-02-16 update website_status OK => FlippedRobots
2015-01-05 update website_status FlippedRobots => OK
2015-01-05 insert otherexecutives Ronald McDonald House Billings
2015-01-05 insert person Ronald McDonald House Billings
2015-01-05 update person_description Joshua B. Cook => Joshua B. Cook
2015-01-05 update person_description Paul J. Forster => Paul J. Forster
2015-01-05 update person_title Christopher (Chris) K. Oliveira: Associate => Partner
2015-01-05 update person_title Kelsey E. Bunkers: Associate => Partner
2015-01-05 update person_title Lynne J. Boomgaarden: Senior Counsel => Partner
2015-01-05 update person_title Vincent G. Kalafat: Associate => Partner
2014-12-23 update website_status OK => FlippedRobots
2014-11-18 delete address 45 Discovery Drive, Bozeman, MT 59718-6957
2014-11-18 delete address Bozeman, MT 45 Discovery Drive Bozeman, MT 59718-6957
2014-11-18 insert address 1915 South 19th Avenue, Bozeman, MT 59718
2014-11-18 insert address Bozeman, MT 1915 South 19th Avenue Bozeman, MT 59718
2014-11-18 update person_description D. Wiley Barker => D. Wiley Barker
2014-11-18 update person_description Monique P. Voigt => Monique P. Voigt
2014-11-18 update person_title Christine M. Prill: Associate => Special Counsel
2014-10-20 update website_status FailedRobots => OK
2014-10-20 insert vp Gillette Swim
2014-10-20 insert person Gillette Swim
2014-10-20 update person_description Bradley (Brad) C. Sweat => Bradley (Brad) C. Sweat
2014-10-20 update person_description Craig C. Smith => Craig C. Smith
2014-09-11 update website_status FlippedRobots => FailedRobots
2014-08-07 update website_status OK => FlippedRobots
2014-06-12 delete management_pages_linkeddomain bestlawyers.com
2014-06-12 update person_description Ashley Burleson => Ashley Burleson
2014-04-16 update website_status FlippedRobots => OK
2014-04-16 insert management_pages_linkeddomain bestlawyers.com
2014-04-16 insert management_pages_linkeddomain mtjustice.org
2014-04-16 insert person Whitney Benefits
2014-04-16 update person_description Alan Bryan => Alan C. Bryan
2014-04-16 update person_description Ashley M. Jackson => Ashley M. Jackson
2014-04-16 update person_description D. Wiley Barker => D. Wiley Barker
2014-04-16 update person_description Lance R. Hoskins => Lance R. Hoskins
2014-04-16 update person_description Sarah A. Loble => Sarah A. Loble
2014-04-16 update person_description Uriah J. Price => Uriah J. Price
2014-04-10 update website_status OK => FlippedRobots
2014-01-21 delete address 400 East Broadway, Suite 600, Bismarck, ND 58501
2014-01-21 delete address Bismarck, ND 400 East Broadway Suite 600 Bismarck, ND 58501
2014-01-21 insert address 100 West Broadway, Suite 250, Bismarck, ND 58501
2014-01-21 insert address Bismarck, ND 100 West Broadway Suite 250 Bismarck, ND 58501
2014-01-21 update person_title Bradford J. Brown: Associate => Partner
2014-01-21 update person_title Monique P. Voigt: Associate => Partner
2013-12-22 update person_title Lynne J. Boomgaarden: null => Senior Counsel
2013-11-13 delete address Transwestern Plaza II, 490 N. 31st Street Suite 500, Billings, MT 59101-2529
2013-11-13 delete person Monique Stafford
2013-11-13 insert address Transwestern Plaza II, 490 N. 31st Street Suite 500, Billings, MT 59101-1288
2013-11-13 update person_title Malcolm H Brown: Associate => of Counsel