Date | Description |
2024-03-24 |
update website_status OK => FlippedRobots |
2023-07-05 |
insert person Doug A. Darrah |
2023-07-05 |
insert person Justin R. Schroeck |
2023-06-02 |
delete person Jenna A. Delaplane |
2023-06-02 |
insert address 31100 Solon Rd.,
Suite G, Solon, Ohio 44139
Link |
2023-06-02 |
insert person Jonathan M. Adams |
2023-04-18 |
delete address 227 East Adams Street, Suite 2
Sandusky, Ohio 44870 |
2023-04-18 |
delete person Brielle K. Paul |
2023-04-18 |
delete phone (216) 212-9122 |
2023-04-18 |
insert person Kerry L. Tadic |
2023-04-18 |
insert person Ryan Weisenberger |
2023-04-18 |
insert person Vivienne Z. Weir |
2023-04-18 |
update person_title Mr. Christopher W. Warren: CSP, CHST, CUSP, Director => CSP, CUSP, CHST Senior Advisor, Environmental, Health & Safety |
2023-04-18 |
update person_title Shannon L. Garvey: Environmental Professional III => Environmental Professional |
2023-03-17 |
delete person Corinna U. Martino |
2023-03-17 |
insert person Adnane Farih |
2023-02-14 |
insert person Brielle K. Paul |
2023-02-14 |
insert person Zachary Graham |
2023-02-14 |
update person_title Thomas A. Weir: Senior Environmental Professional => Project Manager |
2023-01-13 |
delete person Edwin J. Spears |
2023-01-13 |
delete person James L. Bender |
2023-01-13 |
insert address 209 Second Street
Syracuse, New York 13088 |
2023-01-13 |
insert address 227 East Adams Street, Suite 2
Sandusky, Ohio 44870 |
2022-10-11 |
delete otherexecutives Ms. Doreen T. Spinoso |
2022-10-11 |
insert otherexecutives Harry Swift |
2022-10-11 |
delete address 209 Second Street
Syracuse, New York 13088 |
2022-10-11 |
delete email dr..@partnersenv.com |
2022-10-11 |
delete email ds..@partnersenv.com |
2022-10-11 |
delete person Ms. Doreen T. Spinoso |
2022-10-11 |
delete phone (443) 996-0144 |
2022-10-11 |
delete phone (774) 305-5876 |
2022-10-11 |
insert email hs..@partnersenv.com |
2022-10-11 |
insert person Harry Swift |
2022-10-11 |
insert phone (401) 258-4762 |
2022-10-11 |
update person_description John B. Chapman => Mr. John B. Chapman |
2022-09-09 |
delete otherexecutives Harry Swift |
2022-09-09 |
insert otherexecutives Ms. Doreen T. Spinoso |
2022-09-09 |
delete address 22 West
Lebanon, New Jersey 08833 |
2022-09-09 |
delete email hs..@partnersenv.com |
2022-09-09 |
delete person Harry Swift |
2022-09-09 |
delete person Kelly J. Lease |
2022-09-09 |
delete phone (401) 258-4762 |
2022-09-09 |
insert email cw..@partnersenv.com |
2022-09-09 |
insert email ds..@partnersenv.com |
2022-09-09 |
insert person Ms. Doreen T. Spinoso |
2022-09-09 |
insert person Shannon L. Garvey |
2022-09-09 |
insert phone (216) 212-9122 |
2022-09-09 |
insert phone (443) 996-0144 |
2022-09-09 |
update person_description Mr. John B. Chapman => John B. Chapman |
2022-09-09 |
update person_description Christopher W. Warren => Mr. Christopher W. Warren |
2022-09-09 |
update person_title Mr. Christopher W. Warren: CSP, CUSP, CHST Director, Environmental, Health & Safety => CSP, CUSP, CHST Director, Environmental, Health & Safety; CSP, CHST, CUSP, Director |
2022-08-10 |
insert person Halle A. Miller |
2022-06-09 |
delete email cw..@partnersenv.com |
2022-06-09 |
delete person Christopher Warren |
2022-06-09 |
delete phone (216) 212-9122 |
2021-04-15 |
delete alias 2020, Partners |
2021-04-15 |
delete source_ip 185.52.151.167 |
2021-04-15 |
insert source_ip 185.166.147.205 |
2021-01-20 |
delete address 4 Franklin Square
Saratoga Springs, New York 12866 |
2021-01-20 |
delete email sv..@partnersenv.com |
2020-09-24 |
delete address One Boston Place, Suite 2600
Boston, Massachusetts 02108 |
2020-09-24 |
delete email pb..@partnersenv.com |
2020-09-24 |
delete person Mr. Peter Baty |
2020-03-16 |
delete otherexecutives Michael Z. Bitto |
2020-03-16 |
update person_title Michael Z. Bitto: Associate Director => Associate Director, Due Diligence Services |
2020-02-14 |
delete otherexecutives Sarah B. Gregg |
2020-02-14 |
delete source_ip 68.66.226.210 |
2020-02-14 |
insert alias 2020, Partners |
2020-02-14 |
insert email db..@partnersenv.com |
2020-02-14 |
insert index_pages_linkeddomain youtu.be |
2020-02-14 |
insert person Joshua B. Osterhout |
2020-02-14 |
insert source_ip 185.52.151.167 |
2020-02-14 |
update person_title Matthew T. Mangino: Controller => Director, Finance & Administration |
2020-02-14 |
update person_title Sarah B. Gregg: Associate Director => Director, Environmental, Health & Safety Services |
2019-11-10 |
insert person John A. Zampino |
2019-05-11 |
delete address 1359 Market Avenue N
Canton, Ohio 44714 |
2019-04-10 |
delete person Brian Jacot |
2019-03-11 |
delete email bj..@partnersenv.com |
2019-03-11 |
delete email jc..@partnersenv.com |
2019-02-06 |
update website_status FlippedRobots => OK |
2019-01-11 |
update website_status OK => FlippedRobots |
2018-05-23 |
delete address 5586 Main Street, Suite 102
Williamsville, New York 14221 |
2018-04-05 |
delete source_ip 198.167.184.10 |
2018-04-05 |
insert source_ip 68.66.226.210 |
2018-02-17 |
delete email tm..@partnersenv.com |
2018-02-17 |
delete fax (440) 248-6374 |
2018-02-17 |
delete phone (315) 263-3183 |
2018-02-17 |
delete phone (330) 452-5731 |
2018-02-17 |
delete phone (330) 784-6005 |
2018-02-17 |
delete phone (440) 248-6005 |
2018-02-17 |
delete phone (518) 682-2200 |
2018-02-17 |
delete phone (716) 374-0640 |
2018-02-17 |
delete phone (925) 482-7851 |
2018-02-17 |
delete phone (973) 420-7832 |
2018-01-03 |
delete address 33 Broad Street, 8th Floor
Boston, Massachusetts 02109 |
2018-01-03 |
insert address One Boston Place, Suite 2600
Boston, Massachusetts 02108 |
2017-12-06 |
delete person Michelle A. English |
2017-12-06 |
update person_title Peter Baty: Associate Director, Mergers & Acquisitions Services Leader => Assoc. Director, Mergers & Acquisitions Services Leader |
2017-11-01 |
delete email bj..@greystone-env.com |
2017-11-01 |
delete email pb..@greystone-env.com |
2017-11-01 |
delete email rw..@greystone-env.com |
2017-11-01 |
delete email sv..@greystone-env.com |
2017-11-01 |
delete email tm..@greystone-env.com |
2017-11-01 |
insert email bj..@partnersenv.com |
2017-11-01 |
insert email pb..@partnersenv.com |
2017-11-01 |
insert email rw..@partnersenv.com |
2017-11-01 |
insert email sv..@partnersenv.com |
2017-11-01 |
insert email tm..@partnersenv.com |
2017-07-14 |
delete source_ip 198.167.184.60 |
2017-07-14 |
insert source_ip 198.167.184.10 |
2017-06-04 |
delete address 1160 George Washington Boulevard, Suite B
Akron, Ohio 44312 |
2017-06-04 |
delete email jg..@partnersenv.com |
2017-06-04 |
insert address 441 Wolf Ledges Parkway, Suite 102
Akron, Ohio 44312 |
2017-06-04 |
insert email jc..@partnersenv.com |
2017-02-03 |
delete address 1160 George Washington Blvd., Suite B, Akron, Ohio 44312 |
2017-02-03 |
delete address 1359 Market Avenue North, Canton, Ohio 44714 |
2017-02-03 |
delete address 31100 Solon Road
Suite G
Solon, Ohio 44139 |
2017-02-03 |
delete fax (330) 784-7459 |
2017-02-03 |
delete index_pages_linkeddomain cantonrep.com |
2017-02-03 |
delete phone 330.452.9110 |
2017-02-03 |
delete phone 330.784.7459 |
2017-02-03 |
insert address 209 Second Street
Syracuse, New York 13088 |
2017-02-03 |
insert address 22 West
Lebanon, New Jersey 08833 |
2017-02-03 |
insert address 31100 Solon Road, Suite G
Cleveland, Ohio 44139 |
2017-02-03 |
insert address 33 Broad Street, 8th Floor
Boston, Massachusetts 02109 |
2017-02-03 |
insert address 4 Franklin Square
Saratoga Springs, New York 12866 |
2017-02-03 |
insert address 5586 Main Street, Suite 102
Williamsville, New York 14221 |
2017-02-03 |
insert email bj..@greystone-env.com |
2017-02-03 |
insert email pb..@greystone-env.com |
2017-02-03 |
insert email rw..@greystone-env.com |
2017-02-03 |
insert email sv..@greystone-env.com |
2017-02-03 |
insert email tm..@greystone-env.com |
2017-02-03 |
insert person Brian Jacot |
2017-02-03 |
insert person Michelle A. English |
2017-02-03 |
insert person Peter Baty |
2017-02-03 |
insert person Robert A. Walters |
2017-02-03 |
insert phone (315) 263-3183 |
2017-02-03 |
insert phone (518) 682-2200 |
2017-02-03 |
insert phone (716) 374-0640 |
2017-02-03 |
insert phone (925) 482-7851 |
2017-02-03 |
insert phone (973) 420-7832 |
2017-01-06 |
delete email ba..@cooperllp.com |
2017-01-06 |
delete email jg..@cooperllp.com |
2017-01-06 |
delete person Bryan J. Ashman |
2017-01-06 |
insert email jg..@partnersenv.com |
2016-10-26 |
delete index_pages_linkeddomain neocycle.org |
2016-10-26 |
insert index_pages_linkeddomain cantonrep.com |
2016-09-28 |
delete index_pages_linkeddomain acsevents.org |
2016-09-28 |
insert index_pages_linkeddomain neocycle.org |
2016-08-03 |
delete person Gloria Eidan |
2016-08-03 |
insert index_pages_linkeddomain acsevents.org |
2016-08-03 |
insert person Carl O. Brondel |
2016-05-04 |
delete vp Gloria Eidan |
2016-05-04 |
delete index_pages_linkeddomain epa.ohio.gov |
2016-05-04 |
insert email ba..@cooperllp.com |
2016-05-04 |
insert email jg..@cooperllp.com |
2016-05-04 |
insert index_pages_linkeddomain ohiostormcon.com |
2016-05-04 |
insert person Bryan J. Ashman |
2016-05-04 |
update person_title Gloria Eidan: Vice - President => Vice President, HR / Administration |
2016-04-06 |
delete contact_pages_linkeddomain google.com |
2016-04-06 |
insert address 1359 Market Avenue N
Canton, Ohio 44714 |
2016-04-06 |
insert address 1359 Market Avenue North, Canton, Ohio 44714 |
2016-04-06 |
insert fax (330) 452-9110 |
2016-04-06 |
insert index_pages_linkeddomain epa.ohio.gov |
2016-04-06 |
insert phone 330.452.5731 |
2016-04-06 |
insert phone 330.452.9110 |
2016-01-22 |
insert email sg..@partnersenv.com |
2015-10-20 |
delete source_ip 12.149.107.60 |
2015-10-20 |
insert source_ip 198.167.184.60 |
2015-02-22 |
delete email ks..@partnersenv.com |
2015-02-22 |
delete person Kevin Sobnosky |
2015-01-25 |
delete address 11427 Reed Hartman Highway
Blue Ash, Ohio 45241 |
2015-01-25 |
delete address 11427 Reed Hartman Hwy., Cincinnati, Ohio 45241 |
2015-01-25 |
delete address 1160 George Washington Boulevard, Suite B
Akron, Ohio 444312 |
2015-01-25 |
delete email mp..@partnersenv.com |
2015-01-25 |
delete fax (513) 618-6491 |
2015-01-25 |
delete person Mark Pohlman |
2015-01-25 |
delete phone 513.618.6490 |
2015-01-25 |
delete phone 513.618.6491 |
2015-01-25 |
insert address 1160 George Washington Boulevard, Suite B
Akron, Ohio 44312 |
2014-11-13 |
insert email ks..@partnersenv.com |
2014-11-13 |
insert email mp..@partnersenv.com |
2014-11-13 |
insert person Kevin Sobnosky |
2014-11-13 |
insert person Mark Pohlman |
2014-10-05 |
insert address 1160 George Washington Blvd., Suite B, Akron, Ohio 44312 |
2014-10-05 |
insert address 1160 George Washington Boulevard, Suite B
Akron, Ohio 444312 |
2014-10-05 |
insert fax (330) 784-7459 |
2014-10-05 |
insert phone (330) 784-6005 |
2014-10-05 |
insert phone 330.784.7459 |
2014-05-17 |
delete address 6343 Glen Stream, Waterville, Ohio 43566 |
2014-05-17 |
delete phone 216.904.8646 |
2014-01-18 |
insert address 11427 Reed Hartman Highway
Blue Ash, Ohio 45241 |
2014-01-18 |
insert address 6343 Glen Stream
Waterville, Ohio 43566 |
2014-01-18 |
insert phone (216) 904-8646 |