CENTRACARE - History of Changes


DateDescription
2023-06-22 delete index_pages_linkeddomain donatelifemidwest.org
2023-06-22 delete phone 320-214-6922
2023-06-22 insert address 325 Willmar Ave SW Willmar, MN 56201
2023-06-22 insert email pr..@centracare.com
2023-06-22 insert person Jessica L Najarian-Bell
2023-06-22 insert phone (800) 336-7423
2023-06-22 insert terms_pages_linkeddomain aboutads.info
2023-06-22 insert terms_pages_linkeddomain adobe.com
2023-06-22 insert terms_pages_linkeddomain allaboutcookies.org
2023-06-22 insert terms_pages_linkeddomain allaboutdnt.com
2023-06-22 insert terms_pages_linkeddomain apple.com
2023-06-22 insert terms_pages_linkeddomain microsoft.com
2023-06-22 insert terms_pages_linkeddomain mozilla.org
2023-06-22 insert terms_pages_linkeddomain networkadvertising.org
2023-06-22 insert terms_pages_linkeddomain youradchoices.com
2023-06-22 insert terms_pages_linkeddomain youronlinechoices.eu
2023-04-13 delete address 1572 County Road 134 St. Cloud, MN 56303
2023-04-13 delete address 1810 Mckinney Avenue Benson, MN 56215
2023-04-13 delete address 251 County Road #120 Sartell, MN 56303
2023-04-13 delete phone (320) 229-4996
2023-04-13 delete phone (320) 229-4998
2023-04-13 insert index_pages_linkeddomain donatelifemidwest.org
2023-04-13 insert person Dan Super
2023-04-13 insert person Teresa Davenport
2023-04-13 insert phone (320) 229-5099
2023-03-12 delete otherexecutives Jan Dingmann
2023-03-12 delete otherexecutives Karen Chatterton
2023-03-12 insert otherexecutives Tim Steinbach
2023-03-12 delete address 166 19th St. South Suite 201 Sartell, MN 56377
2023-03-12 delete address 220 CentraCare Drive Long Prairie, MN 56347
2023-03-12 delete person Beth Linn
2023-03-12 delete person Jan Dingmann
2023-03-12 delete person Jenna Vavra
2023-03-12 delete person Karen Chatterton
2023-03-12 delete person Sandy Spoden
2023-03-12 delete phone (320) 240-2170
2023-03-12 delete phone (320) 654-3633
2023-03-12 delete phone (320) 656-7047
2023-03-12 delete phone (320) 732-7315
2023-03-12 delete source_ip 64.70.194.121
2023-03-12 insert address 158 19th Street South Sartell, MN 56377
2023-03-12 insert address 1810 Mckinney Avenue Benson, MN 56215
2023-03-12 insert address 1815 Wisconsin Ave Benson, MN 56215
2023-03-12 insert index_pages_linkeddomain ruralhealtheducationmn.com
2023-03-12 insert person Chris Backes
2023-03-12 insert person Jenna Rieger
2023-03-12 insert person Paula Eckerman
2023-03-12 insert person Tim Steinbach
2023-03-12 insert phone (320) 229-4988
2023-03-12 insert phone (320) 255-5781
2023-03-12 insert phone (320) 256-4474
2023-03-12 insert phone (320) 654-3688
2023-03-12 insert phone (320) 843-2030
2023-03-12 insert phone (320) 843-4232
2023-03-12 insert source_ip 199.46.34.125
2023-03-12 update person_description Monica Guggenberger => Monica Guggenberger
2023-03-12 update person_title Allison Theisen: Foundation Staff Member; Administrative Assistant => Foundation about Us Foundation Staff Member; Executive Assistant
2023-03-12 update person_title Candyce Thompson: Foundation Staff Member; Event Manager => Events Manager; Foundation about Us Foundation Staff Member
2022-11-18 delete otherexecutives Mark Raitor
2022-11-18 insert otherexecutives Bobbie Mattison
2022-11-18 insert otherexecutives Kelly O'Farrell
2022-11-18 insert otherexecutives Samantha Loomis
2022-11-18 insert president Jose Alba
2022-11-18 delete address 112 South Rum River Drive Suite 10 Princeton, MN 55371
2022-11-18 delete address 20 9th Street SE Long Prairie, MN 56347
2022-11-18 delete address 200 Bunker Hill Drive Aitkin, MN 56431
2022-11-18 delete address 2024 South Sixth Street Brainerd, MN 56401
2022-11-18 delete address 403 Prairie Avenue Northeast Staples, MN 56479
2022-11-18 delete address 520 11Th Avenue Southwest Cambridge, MN 55008
2022-11-18 delete address 520 U.S. Highway 12 East Suite 6 Litchfield, MN 55355
2022-11-18 delete address 600 East Park Avenue Suite 1 Olivia, MN 56277
2022-11-18 delete address 701 Stearns Avenue Paynesville, MN 56362
2022-11-18 delete address 808 Third Street Southeast Suite 160 Little Falls, MN 56345
2022-11-18 delete career_pages_linkeddomain carrishealth.com
2022-11-18 delete contact_pages_linkeddomain carrishealth.com
2022-11-18 delete management_pages_linkeddomain oraclecloud.com
2022-11-18 delete person Annesa Cheek
2022-11-18 delete person Barbara Skodje
2022-11-18 delete person Mark Raitor
2022-11-18 delete person Rachel Garness
2022-11-18 delete person Willie Jett
2022-11-18 delete phone (218) 825-8964
2022-11-18 delete phone (218) 894-0026
2022-11-18 delete phone (218) 928-8087
2022-11-18 delete phone (320) 231-5054
2022-11-18 delete phone (320) 243-7100
2022-11-18 delete phone (320) 523-1046
2022-11-18 delete phone (320) 631-4381
2022-11-18 delete phone (320) 693-7777
2022-11-18 delete phone (320) 732-6111
2022-11-18 delete phone (320) 762-1226
2022-11-18 delete phone (763) 389-7969
2022-11-18 delete phone (763) 691-1333
2022-11-18 delete service_pages_linkeddomain carrishealth.com
2022-11-18 delete service_pages_linkeddomain oraclecloud.com
2022-11-18 insert address 101 Caring Way Redwood Falls, MN 56283 Sauk Centre
2022-11-18 insert address 1100 East Broadway Redwood Falls, MN 56283
2022-11-18 insert address 1110 East Bridge Street Redwood Falls, MN 56283
2022-11-18 insert address 1301 33rd Street South Suite 202 St. Cloud, MN 56301
2022-11-18 insert address 1310 1st Street South Willmar, MN 56201
2022-11-18 insert address 1801 Willmar Avenue Willmar, MN 56201
2022-11-18 insert address 200 West First Street Paynesville, MN 56362 Redwood
2022-11-18 insert address 2001 Stockinger Dr. St. Cloud, MN 56303
2022-11-18 insert address 2015 1st Street S Willmar, MN 56201
2022-11-18 insert address 300 Minnesota Avenue SW Willmar, MN 56201
2022-11-18 insert address 301 Becker Avenue SW Willmar, MN 56201
2022-11-18 insert address 502 2nd St. SW Willmar, MN 56201
2022-11-18 insert address 600 Peterson Parkway New London
2022-11-18 insert address St. Cloud 3001 Clearwater Road St. Cloud, MN 56301 Long Prairie
2022-11-18 insert person Bobbie Mattison
2022-11-18 insert person Candyce Thompson
2022-11-18 insert person Joe Bergstrom
2022-11-18 insert person Jose Alba
2022-11-18 insert person Kelly O'Farrell
2022-11-18 insert person Mary Jepperson
2022-11-18 insert person Samantha Loomis
2022-11-18 insert phone (320) 214-2700
2022-11-18 insert phone (320) 231-4175
2022-11-18 insert phone (320) 231-4570
2022-11-18 insert phone (320) 231-4848
2022-11-18 insert phone (320) 235-4543
2022-11-18 insert phone (320) 235-6506
2022-11-18 insert phone (320) 235-7232
2022-11-18 insert phone (320) 240-2204
2022-11-18 insert phone (320) 354-2222
2022-11-18 insert phone (507) 637-2985
2022-11-18 insert phone (507) 637-4579
2022-11-18 insert phone (507) 697-6675
2022-11-18 insert phone 320-214-6922
2022-11-18 insert phone 320-231-4999
2022-11-18 insert phone 320-255-5622
2022-11-18 update person_title Mike Stoebe: Member of the Foundation Board of Directors; INH Properties Primary Broker / Principal => Member of the Foundation Board of Directors; Member of the Development Committee; Primary Broker / Principal, INH Properties
2022-11-18 update person_title Paul Knutson: Foundation Staff Member; Development Officer => Foundation Staff Member; Senior Development Officer
2022-11-18 update person_title Tom D. St. Hilaire: Member of the Foundation Board of Directors; MFP President => Member of the Foundation Board of Directors; Member of the Development Committee; President, MFP
2022-08-02 delete otherexecutives Janet Handrigan
2022-08-02 delete otherexecutives Nicholas Reuter
2022-08-02 delete otherexecutives Paul Radeke
2022-08-02 insert otherexecutives Dan Abdul
2022-08-02 delete person Cheyenne Orcutt
2022-08-02 delete person Janet Handrigan
2022-08-02 delete person Nicholas Reuter
2022-08-02 delete person Paul Radeke
2022-08-02 insert person Dan Abdul
2022-08-02 insert person Jenna Vavra
2022-08-02 insert person Lori Laudenbach
2022-08-02 update person_title Chad Roggeman: Member of the Foundation Board of Directors; Attorney, Rajkowski Hansmeier Ltd. => Member of the Foundation Board of Directors; Attorney, Rajkowski Hansmeier Ltd. Board Chair
2022-08-02 update person_title Joe Uphus: Retired Business Owner; Managing Partner, the Mutual Fund Store / Board Chair => Managing Partner, the Mutual Fund Store / Board Chair
2022-08-02 update person_title Steve Laraway: Retired Laraway Financial Advisor; Member of the Foundation Board of Directors; Chairman, CentraCare Board of Directors => Member of the Foundation Board of Directors; Retired Registered Investment Advisor, Laraway Financial Advisors, Inc.; Chairman, CentraCare Board of Directors
2022-06-30 delete otherexecutives Jon Saunders
2022-06-30 delete otherexecutives Lee Cafferty
2022-06-30 delete otherexecutives Pathologists, Carris
2022-06-30 delete about_pages_linkeddomain carrishealth.com
2022-06-30 delete address Carris Health Redwood Clinic, 101 Caring Way Redwood Falls, MN 56283
2022-06-30 delete person Lee Cafferty
2022-06-30 delete person Pathologists, Carris
2022-06-30 insert address 301 Becker Ave. SW Willmar, MN 56201
2022-06-30 insert address 600 East Park Avenue Suite 1 Olivia, MN 56277
2022-06-30 insert career_pages_linkeddomain carrishealth.com
2022-06-30 insert person Steve Vanderwerf
2022-06-30 insert phone (320) 214-2620
2022-06-30 insert phone (320) 523-1046
2022-06-30 insert phone (763) 263-7320
2022-06-30 update person_title Jon Saunders: Attorney; Member of the Carris Health Board of Directors => Attorney, Anderson Larson
2022-06-30 update person_title Mike Schramm: President / CEO, Carris Health => President, CentraCare - Willmar
2022-05-29 delete otherexecutives Jennifer Gully-Engen
2022-05-29 insert otherexecutives Jennifer Tschida
2022-05-29 delete fax 320-256-4949
2022-05-29 delete index_pages_linkeddomain lifesourcedonorregistry.org
2022-05-29 delete person Beth Cummings
2022-05-29 delete person James Sayovitz
2022-05-29 delete person Jennifer Gully-Engen
2022-05-29 delete person Jim Rudolph
2022-05-29 delete person Julie C. Schultz
2022-05-29 delete person Melinda Gau
2022-05-29 delete person Richard Jolkovsky
2022-05-29 delete person Todd Severnak
2022-05-29 insert address 1900 CentraCare Circle Suite 0350 St. Cloud, MN 56303
2022-05-29 insert fax 320-256-1814
2022-05-29 insert person Brenda Jacobson
2022-05-29 insert person Jacob Eiler
2022-05-29 insert person Jennifer Tschida
2022-05-29 insert person Rebecca Stepan
2022-05-29 insert person Rustin Nielsen
2022-04-27 delete person Dan Swenson
2022-04-27 delete person Delano Christianson
2022-04-27 delete person Joe Hennen
2022-04-27 insert index_pages_linkeddomain lifesourcedonorregistry.org
2022-04-27 insert person Carolyn Koglin
2022-04-27 insert person Patricia Roth
2022-04-27 insert person Sally Hanson
2022-03-27 delete person Howard Caldwell
2022-03-27 delete person Tim Malling
2022-03-27 delete phone (320) 229-5099
2022-03-27 delete phone (320) 333-2992
2022-03-27 insert about_pages_linkeddomain oraclecloud.com
2022-03-27 insert address 1555 Northway Drive Suite 150 St. Cloud, MN 56303
2022-03-27 insert address 1900 CentraCare Circle Suite 1350 St. Cloud, MN 56303
2022-03-27 insert address 251 County Road #120 Sartell, MN 56303
2022-03-27 insert management_pages_linkeddomain oraclecloud.com
2022-03-27 insert person Brandon Pietsch
2022-03-27 insert person Kurt Habben
2022-03-27 insert phone (320) 202-8949
2022-03-27 insert phone (320) 229-4904
2022-03-27 insert phone (320) 229-4998
2022-03-27 insert phone (320) 240-2203
2022-03-27 insert phone (320) 240-3160
2022-03-27 insert phone (320) 251-8181
2022-03-27 insert phone (320) 251-9675
2022-03-27 insert phone (320) 255-5670
2022-03-27 insert phone (320) 351-1784
2022-03-27 update person_title Daniel Rea: Member of the District Board; Appointed Community Member => Vice - Chairperson / Appointed Community Member
2022-02-05 delete otherexecutives Liz Pohlmann
2022-02-05 delete otherexecutives Shirley Carter
2022-02-05 insert otherexecutives Rick Butte
2022-02-05 delete address 251 County Road #120 St. Cloud, MN 56303
2022-02-05 delete address 600 East Park Avenue Suite 1 Olivia, MN 56277
2022-02-05 delete address CentraCare - Gorecki Guest House 1309 Sixth Avenue North St. Cloud, MN 56303
2022-02-05 delete address CentraCare - Melrose Main Street Guest House 703 Main Street West Melrose, MN 56352
2022-02-05 delete address CentraCare - Paynesville Washburne Court 311 Washburne Avenue Paynesville, MN 56362
2022-02-05 delete address CentraCare - Plaza Pharmacy 1900 CentraCare Circle Suite 1350 St. Cloud, MN 56303
2022-02-05 delete address CentraCare - Sauk Centre 425 Elm Street North Sauk Centre, MN 56378
2022-02-05 delete address CentraCare - St. Cloud Benet Place 1420 Minnesota Blvd. SE St. Cloud, MN 56304
2022-02-05 delete address CentraCare - St. Cloud Care Center 1810 Minnesota Blvd. SE St. Cloud, MN 56304
2022-02-05 delete address CentraCare - Waite Park COVID Testing 602 3rd Street South Waite Park, MN 56387
2022-02-05 delete address Long Prairie West Campus West Entrance 20 SE 9th Street Long Prairie, MN 56347
2022-02-05 delete address Northway Pharmacy 1555 Northway Drive Suite 150 St. Cloud, MN 56303
2022-02-05 delete address Plaza Clinic 1900 CentraCare Circle St. Cloud, MN 56303
2022-02-05 delete address St. Cloud Hospital Orthopedics 1406 Sixth Avenue North St. Cloud, MN 56303
2022-02-05 delete address St. Cloud Hospital Pharmacy 1406 Sixth Avenue North St. Cloud, MN 56303
2022-02-05 delete address St. Cloud St. Benedict's Community Benedict Court 1980 15th Avenue SE St. Cloud, MN 56304
2022-02-05 delete address St. Cloud St. Benedict's Community Benedict Homes 1340 Minnesota Blvd. SE St. Cloud, MN 56304
2022-02-05 delete address St. Cloud St. Benedict's Community Benedict Village 2000 15th Avenue SE St. Cloud, MN 56304
2022-02-05 delete address University of Minnesota/CentraCare St. Cloud Family Medicine Residency 1555 Northway Drive Suite 200 St. Cloud, MN 56303
2022-02-05 delete alias CentraCare Laboratory Services
2022-02-05 delete person Corey Sand
2022-02-05 delete person Dawn Moen
2022-02-05 delete person Jaci Dukowitz
2022-02-05 delete person Kelly Kasner
2022-02-05 delete person Liz Pohlmann
2022-02-05 delete person Marianna Khauv
2022-02-05 delete person Michelle Kluge
2022-02-05 delete person Pat O'Donnell
2022-02-05 delete person Shirley Carter
2022-02-05 delete person Terri Ellering
2022-02-05 delete person Trevor Waltzing
2022-02-05 delete phone 320-202-8949
2022-02-05 delete phone 320-229-4903
2022-02-05 delete phone 320-229-4904
2022-02-05 delete phone 320-240-2203
2022-02-05 delete phone 320-240-2204
2022-02-05 delete phone 320-240-2206
2022-02-05 delete phone 320-240-2207
2022-02-05 delete phone 320-240-2211
2022-02-05 delete phone 320-240-2829
2022-02-05 delete phone 320-240-3112
2022-02-05 delete phone 320-240-3160
2022-02-05 delete phone 320-243-7451
2022-02-05 delete phone 320-251-8181
2022-02-05 delete phone 320-251-9675
2022-02-05 delete phone 320-252-3342
2022-02-05 delete phone 320-255-5606
2022-02-05 delete phone 320-255-5670
2022-02-05 delete phone 320-255-5781
2022-02-05 delete phone 320-255-5999
2022-02-05 delete phone 320-255-6643
2022-02-05 delete phone 320-523-1046
2022-02-05 delete phone 763-263-7320
2022-02-05 insert address 101 Caring Way Redwood Falls, MN 56283
2022-02-05 insert address 101 Willmar Ave. SW Willmar, MN 56201
2022-02-05 insert person Joe Hennen
2022-02-05 insert person John Beste
2022-02-05 insert person Mary Gregory
2022-02-05 insert person Neil Linscheid
2022-02-05 insert person Rick Butte
2022-02-05 insert person Sam Murdoff
2022-02-05 insert phone (320) 231-5054
2022-02-05 insert phone (507) 637-4500
2022-02-05 update person_title Bryan Bauck: Administrator => Executive Director, Rural Health Western Region
2021-09-12 delete ceo Jeff Gau
2021-09-12 delete otherexecutives Julie Baum
2021-09-12 delete person Julie Baum
2021-09-12 insert address 1900 CentraCare Circle Suite 1575 St. Cloud, MN 56303
2021-09-12 insert address 990 19th St S Sartell, MN 56377
2021-09-12 insert phone 320-229-4944
2021-09-12 update person_title Jeff Gau: CEO => Retired CEO Marco
2021-08-03 delete otherexecutives Diane Wojtanowicz
2021-08-03 delete otherexecutives Elaina Lee
2021-08-03 delete otherexecutives Linda Mielke
2021-08-03 delete otherexecutives Mick Quinn
2021-08-03 delete otherexecutives Pam Raden
2021-08-03 delete otherexecutives Rose Windschitl
2021-08-03 delete vp Rose Windschitl
2021-08-03 insert otherexecutives Brad Schmidt
2021-08-03 insert otherexecutives Jim Johnson
2021-08-03 insert otherexecutives Melissa Weber
2021-08-03 delete person Diane Wojtanowicz
2021-08-03 delete person Elaina Lee
2021-08-03 delete person Linda Mielke
2021-08-03 delete person Mick Quinn
2021-08-03 delete person Pam Raden
2021-08-03 delete person Rose Windschitl
2021-08-03 insert person Amanda Konnight
2021-08-03 insert person Brad Schmidt
2021-08-03 insert person Jim Johnson
2021-08-03 insert person Melissa Weber
2021-08-03 insert person Sahra Gure
2021-08-03 insert person Trevor Waltzing
2021-08-03 update person_title Barbara Skodje: Mack, Integrated Behavioral Health Provider => Mack, MS, LMFT, LPCC, RPT - S, Integrated Behavioral Health Provider
2021-06-25 delete address CentraCare - Paynesville Care Center 200 West First Street Paynesville, MN 56362
2021-06-25 delete address CentraCare - Washburne Court 311 Washburne Avenue Paynesville, MN 56362
2021-06-25 delete address St. John's Clinic 2749 Sexton Drive Collegeville, MN 56321
2021-06-25 delete person Deb Schwiebert
2021-06-25 delete person Sharon Ruggiero
2021-06-25 delete person Teresa Bohnen
2021-06-25 delete phone 320-243-4212
2021-06-25 insert address 1604 1st St. S Willmar, MN 56201
2021-06-25 insert address CentraCare - Paynesville Washburne Court 311 Washburne Avenue Paynesville, MN 56362
2021-06-25 insert contact_pages_linkeddomain carrishealth.com
2021-06-25 insert person Carrie Neid
2021-06-25 insert person Rachel Garness
2021-06-25 insert phone 320-231-5000
2021-04-24 delete address 3701 12th Street North Suite 202 St. Cloud, MN 56303
2021-04-24 delete address CentraCare - Plaza Clinic Obstetrics Hospitalists 1900 CentraCare Circle St. Cloud, MN 56303
2021-04-24 delete address CentraCare - Sauk Centre quickClinic 214 12th Street Sauk Centre, MN 56378
2021-04-24 delete address CentraCare - Waite Park quickClinic 113 South Waite Avenue Waite Park, MN 56387
2021-04-24 delete person Taylor Burchell
2021-04-24 delete phone 320-258-3090
2021-04-24 insert phone 320-255-5900
2021-02-01 delete address CentraCare - Plaza Rehabilitation 1900 CentraCare Circle Suite 1575 St. Cloud, MN 56303
2021-02-01 delete person Sheldon Johnson
2021-02-01 delete phone (866) 622-5648
2021-02-01 delete phone 320-229-4944
2021-02-01 delete phone 320-255-5855
2021-02-01 insert address 110 2nd St S, Suite 104 Waite Park, MN 56387
2021-02-01 insert address CentraCare - Plaza Rehabilitation 1900 CentraCare Circle Suite 1550 St. Cloud, MN 56303
2021-02-01 insert address CentraCare - Waite Park COVID Testing 602 3rd Street South Waite Park, MN 56387
2021-02-01 insert address Plaza Clinic Pediatrics Same-Day Care 1900 CentraCare Circle Suite 1315 St. Cloud, MN 56303
2021-02-01 insert email bi..@centracare.com
2021-02-01 insert person Joy Plamann
2021-02-01 insert person Linda Kappel
2021-02-01 insert phone (320) 251-2700, ext. 54229
2021-02-01 insert phone 320-229-4922
2021-02-01 insert service_pages_linkeddomain privatehealthnews.com
2021-02-01 update person_title Jaci Dukowitz: COO, Ultra Machining Company => Vice President of Operations, Central McGowan
2020-10-11 delete personal_emails al..@centracare.com
2020-10-11 delete personal_emails be..@centracare.com
2020-10-11 delete personal_emails pe..@centracare.com
2020-10-11 delete personal_emails ta..@centracare.com
2020-10-11 delete about_pages_linkeddomain runearthday.com
2020-10-11 delete address 1013 Hart Boulevard Suite 1 Monticello, MN 55362
2020-10-11 delete address 811 2nd Street Southeast Suite B Little Falls, MN 56345
2020-10-11 delete career_pages_linkeddomain bit.ly
2020-10-11 delete contact_pages_linkeddomain runearthday.com
2020-10-11 delete email al..@centracare.com
2020-10-11 delete email ba..@centracare.com
2020-10-11 delete email be..@centracare.com
2020-10-11 delete email bj..@centracare.com
2020-10-11 delete email br..@centracare.com
2020-10-11 delete email ca..@centracare.com
2020-10-11 delete email ch..@centracare.com
2020-10-11 delete email da..@centracare.com
2020-10-11 delete email je..@centracare.com
2020-10-11 delete email kl..@centracare.com
2020-10-11 delete email kn..@centracare.com
2020-10-11 delete email me..@centracare.com
2020-10-11 delete email mu..@centracare.com
2020-10-11 delete email pa..@centracare.com
2020-10-11 delete email pe..@centracare.com
2020-10-11 delete email sp..@centracare.com
2020-10-11 delete email ta..@centracare.com
2020-10-11 delete person Lisa Hellman Foss
2020-10-11 delete phone 320-229-4922
2020-10-11 delete phone 320-229-4923
2020-10-11 insert about_pages_linkeddomain e2ma.net
2020-10-11 insert address 811 2nd Street Southeast Little Falls, MN 56345
2020-10-11 insert address University of Minnesota/CentraCare St. Cloud Family Medicine Residency 1555 Northway Drive Suite 200 St. Cloud, MN 56303
2020-10-11 insert career_pages_linkeddomain oraclecloud.com
2020-10-11 insert contact_pages_linkeddomain e2ma.net
2020-10-11 insert person Annesa Cheek
2020-10-11 insert person Shonda Craft
2020-10-11 insert phone 320-229-4944
2020-10-11 insert phone 320-252-2422
2020-10-11 insert phone 320-255-5996
2020-10-11 insert phone 320-654-2352
2020-10-11 insert service_pages_linkeddomain oraclecloud.com
2020-10-11 update person_title Tim Wensman: Retired Executive, GNP Company; Retired Executive => Retired Executive
2020-10-11 update website_status FlippedRobots => OK
2020-09-30 update website_status OK => FlippedRobots
2020-07-17 delete otherexecutives David Smith
2020-07-17 delete otherexecutives Deb Vogt
2020-07-17 insert otherexecutives Jan Dingmann
2020-07-17 insert otherexecutives Mark Raitor
2020-07-17 insert otherexecutives Mick Quinn
2020-07-17 insert otherexecutives Shirley Carter
2020-07-17 insert otherexecutives Steve Laraway
2020-07-17 insert otherexecutives Tamara Congdon
2020-07-17 delete about_pages_linkeddomain thankyou4caring.org
2020-07-17 delete address 161 Glen Street Foley, MN 55329
2020-07-17 delete address 713 Anderson Avenue St. Cloud, MN 56303
2020-07-17 delete address CentraCare - Monticello Surgery Center 1013 Hart Boulevard, Suite 2 Monticello, MN 55362
2020-07-17 delete address CentraCare - St. Cloud Hospital Birthing Center 1406 Sixth Avenue North St. Cloud, MN 56303
2020-07-17 delete address St. Cloud Hospital Journey Home 1485 10th Avenue Northeast Sauk Rapids, MN 56379
2020-07-17 delete contact_pages_linkeddomain thankyou4caring.org
2020-07-17 delete management_pages_linkeddomain thankyou4caring.org
2020-07-17 delete person Chris Coborn
2020-07-17 delete person David Smith
2020-07-17 delete person Deb Vogt
2020-07-17 delete person Denise Rosin
2020-07-17 delete person Gerry Gilbertson
2020-07-17 delete person Jonathon Mellema
2020-07-17 delete person Mary Dana Hinton
2020-07-17 delete person Michael Benusa
2020-07-17 delete person Union, Melrose
2020-07-17 delete phone 320-259-9149
2020-07-17 delete phone 763-271-3600
2020-07-17 insert address 3701 12th St. North Suite 201 St. Cloud, MN 56303
2020-07-17 insert address CentraCare - St. Cloud Hospital Birth Center 1406 Sixth Avenue North St. Cloud, MN 56303
2020-07-17 insert address Long Prairie West Campus West Entrance 20 SE 9th Street Long Prairie, MN 56347
2020-07-17 insert person Bryan Bauck
2020-07-17 insert person Dan Koster
2020-07-17 insert person Jan Dingmann
2020-07-17 insert person Mark Raitor
2020-07-17 insert person Mick Quinn
2020-07-17 insert person Shirley Carter
2020-07-17 insert person Tamara Congdon
2020-07-17 insert phone (320) 251-2700, ext. 50076
2020-07-17 insert phone (320) 251-2700, ext. 54236
2020-07-17 insert phone 320-202-7185
2020-07-17 update person_title Corey Sand: Branch Manager => Commercial Banking Officer
2020-07-17 update person_title Kelly Kasner: Community Member => Office Manager
2020-07-17 update person_title Steve Laraway: Carlson Advisor => Retired Laraway Financial Advisor; Member of the Foundation Board of Directors; Chairman, CentraCare Board of Directors
2020-07-17 update person_title Terri Ellering: Owner, Whispering => Retired Business Owner
2020-07-17 update person_title Vicky Herkenhoff: Community Member => VP, Administration & Finance / Stearns Electric Association
2020-04-14 insert personal_emails al..@centracare.com
2020-04-14 insert personal_emails be..@centracare.com
2020-04-14 insert personal_emails pe..@centracare.com
2020-04-14 insert personal_emails ta..@centracare.com
2020-04-14 delete index_pages_linkeddomain runearthday.com
2020-04-14 delete person Patty Knapek
2020-04-14 insert address CentraCare - Monticello Surgery Center 1013 Hart Boulevard, Suite 2 Monticello, MN 55362
2020-04-14 insert email al..@centracare.com
2020-04-14 insert email ba..@centracare.com
2020-04-14 insert email be..@centracare.com
2020-04-14 insert email bj..@centracare.com
2020-04-14 insert email br..@centracare.com
2020-04-14 insert email ca..@centracare.com
2020-04-14 insert email ch..@centracare.com
2020-04-14 insert email da..@centracare.com
2020-04-14 insert email je..@centracare.com
2020-04-14 insert email kl..@centracare.com
2020-04-14 insert email kn..@centracare.com
2020-04-14 insert email me..@centracare.com
2020-04-14 insert email mu..@centracare.com
2020-04-14 insert email pa..@centracare.com
2020-04-14 insert email pe..@centracare.com
2020-04-14 insert email sp..@centracare.com
2020-04-14 insert email ta..@centracare.com
2020-04-14 insert phone 763-271-3600
2020-03-15 delete person Lee Gilmore
2020-03-15 delete person Tohow Siyad
2020-03-15 insert address St. Cloud Hospital Orthopedics 1406 Sixth Avenue North St. Cloud, MN 56303
2020-03-15 insert phone 320-251-2700, ext. 53046
2020-03-15 insert phone 320-255-5606
2020-03-15 update person_title Denise Rosin: Carlson Advisor; Executive Director of Retail Operations, Deerwood Bank => Carlson Advisor; Executive Director of Retail Operations, Plaza Park Bank
2020-02-14 delete otherexecutives Chuck Eldred
2020-02-14 delete address CentraCare - Sartell Therapy Suites 990 19th St S Sartell, MN 56377
2020-02-14 delete address CentraCare Urgency Center 1900 CentraCare Circle St. Cloud, MN 56303
2020-02-14 delete person Chuck Eldred
2020-02-14 insert address 1900 CentraCare Circle, Suite 0500 Woodlands Entrance, Lower Level St. Cloud, MN 56303
2020-02-14 insert address 200 Bunker Hill Drive Aitkin, MN 56431
2020-02-14 insert address 960 19th St S. Sartell, MN 56377
2020-02-14 insert address CentraCare Plaza Urgent Care 1900 CentraCare Circle St. Cloud, MN 56303
2020-02-14 insert person Jeffrey S Gerdes
2020-02-14 insert person Jerone Kennedy
2020-02-14 insert phone 218-928-8087
2020-02-14 insert phone 320-229-5100
2020-01-02 delete address 1725 Pine Cone Road South Sartell, MN 56377
2020-01-02 insert address 1305 E. Seventh Street Monticello, MN 55362
2019-12-02 insert otherexecutives Karen Chatterton
2019-12-02 delete address 218 Main Street Cold Spring, MN 56320
2019-12-02 delete address 815 Highway 71 South Eagle Bend, MN 56446
2019-12-02 delete address 960 19th St S Sartell, MN 56377
2019-12-02 delete address 960 19th St. South Sartell, MN 56377
2019-12-02 delete contact_pages_linkeddomain chateauwaters.com
2019-12-02 delete phone 218-738-2804
2019-12-02 delete phone 320-255-5606
2019-12-02 insert address CentraCare - Sartell Therapy Suites 990 19th St S Sartell, MN 56377
2019-12-02 insert person Karen Chatterton
2019-11-02 delete address 990 19th Street South Sartell, MN 56377
2019-11-02 insert address 960 19th St S Sartell, MN 56377
2019-11-02 insert contact_pages_linkeddomain i2verify.com
2019-11-02 insert index_pages_linkeddomain runearthday.com
2019-11-02 insert phone 320-253-2663
2019-11-02 insert phone 320-255-6643
2019-11-02 insert phone 888-458-6319
2019-11-02 update person_title Brad Konkler: Vice President; Foundation Staff Member; VP Philanthropy => Vice President; Foundation Staff Member; VP Foundation
2019-10-02 delete chairman Grey Eagle Schools
2019-10-02 delete otherexecutives Michelle Redding
2019-10-02 insert otherexecutives Diane Brandes
2019-10-02 insert otherexecutives Mary Schmidt
2019-10-02 insert otherexecutives Tom Sellnow
2019-10-02 delete address CentraCare - Paynesville Washburne Court 311 Washburne Avenue Paynesville, MN 56362
2019-10-02 delete address St. Cloud Hospital Perinatology Clinic 1406 Sixth Avenue North St. Cloud, MN 56303
2019-10-02 delete person Grey Eagle Schools
2019-10-02 delete person Michelle Redding
2019-10-02 delete person Sally Hanson
2019-10-02 delete phone 320-255-5791
2019-10-02 delete phone 320-656-7055
2019-10-02 insert address CentraCare - Washburne Court 311 Washburne Avenue Paynesville, MN 56362
2019-10-02 insert address CentraCare Neurosciences Headache Center 1200 Sixth Avenue North St. Cloud, MN 56303
2019-10-02 insert person Bryan Rolph
2019-10-02 insert person Diane Brandes
2019-10-02 insert person Mary Schmidt
2019-10-02 insert person Tom Sellnow
2019-10-02 insert phone 320-240-2832
2019-09-02 delete otherexecutives David Tilstra
2019-09-02 delete otherexecutives Kevin Smith
2019-09-02 insert otherexecutives Mike Stoebe
2019-09-02 insert otherexecutives Peter Spaniol
2019-09-02 insert otherexecutives Tom D. St. Hilaire
2019-09-02 delete address CentraCare - Specialty Care Center 1900 CentraCare Circle St. Cloud, MN 56303
2019-09-02 delete contact_pages_linkeddomain beckershospitalreview.com
2019-09-02 delete person Christy Gilleland
2019-09-02 delete person David Tilstra
2019-09-02 delete person Hon. Elizabeth Hayden
2019-09-02 delete person Kevin Smith
2019-09-02 delete person Yvonne Kremers
2019-09-02 insert address 218 Main Street Cold Spring, MN 56320
2019-09-02 insert address CentraCare - Specialty Care Center 1900 CentraCare Circle Suite 2375 St. Cloud, MN 56303
2019-09-02 insert person Ethan Greenberg
2019-09-02 insert person Joe Francis
2019-09-02 insert person Mike Stoebe
2019-09-02 insert person Peter Spaniol
2019-09-02 insert person Tom D. St. Hilaire
2019-09-02 update person_title Pam Raden: Johnson Group Marketing; Member of the Regional Development Committee => Member of the Regional Development Committee; Community Member
2019-09-02 update person_title Tim Wensman: Executive VP, GNP Company; Retired Executive => Retired Executive, GNP Company; Retired Executive
2019-08-03 delete contact_pages_linkeddomain goo.gl
2019-08-03 delete person Melinda Sanders
2019-08-03 delete person Merryn Jolkovsky
2019-08-03 delete phone 320-529-4700
2019-08-03 delete phone 763-271-2200
2019-08-03 insert person Melinda Gau
2019-08-03 insert phone 320-202-8949
2019-08-03 insert phone 763-271-2276
2019-07-03 delete about_pages_linkeddomain privatehealthnews.com
2019-07-03 delete address 1406 Sixth Avenue North St. Cloud, MN 56303-1901
2019-07-03 delete alias CentraCare Health Paynesville
2019-07-03 delete email bi..@centracare.com
2019-07-03 delete email my..@centracare.com
2019-07-03 delete index_pages_linkeddomain suicideispreventable.org
2019-07-03 delete index_pages_linkeddomain thankyou4caring.org
2019-07-03 delete service_pages_linkeddomain echominnesota.org
2019-07-03 delete service_pages_linkeddomain thankyou4caring.org
2019-07-03 delete source_ip 13.66.39.56
2019-07-03 insert about_pages_linkeddomain browsehappy.com
2019-07-03 insert about_pages_linkeddomain carrishealth.com
2019-07-03 insert about_pages_linkeddomain google.com
2019-07-03 insert about_pages_linkeddomain scorpion.co
2019-07-03 insert address 1107 Hart Boulevard Monticello, MN 55362
2019-07-03 insert address 111 17th Avenue East Alexandria, MN 56308
2019-07-03 insert address 112 South Rum River Drive Suite 10 Princeton, MN 55371
2019-07-03 insert address 1200 Sixth Avenue North St. Cloud, MN 56303
2019-07-03 insert address 12800 Rolling Ridge Road Becker, MN 55308
2019-07-03 insert address 1301 33rd Street South St. Cloud, MN 56301
2019-07-03 insert address 1301 E. Seventh Street Monticello, MN 55362
2019-07-03 insert address 1406 6th Avenue North St. Cloud, MN 56303
2019-07-03 insert address 1555 Northway Drive Suite 200 St. Cloud, MN 56303
2019-07-03 insert address 1572 County Road 134 St. Cloud, MN 56303
2019-07-03 insert address 1586 County Road 134 St. Cloud, MN 56303
2019-07-03 insert address 161 Glen Street Foley, MN 55329
2019-07-03 insert address 166 19th St. South Suite 201 Sartell, MN 56377
2019-07-03 insert address 16830 198th Avenue Northwest Big Lake, MN 55309
2019-07-03 insert address 1725 Pine Cone Road South Sartell, MN 56377
2019-07-03 insert address 1900 CentraCare Circle St. Cloud, MN 56303
2019-07-03 insert address 1900 CentraCare Circle Suite 1000 St. Cloud, MN 56303
2019-07-03 insert address 1900 CentraCare Circle Suite 1315 St. Cloud, MN 56303
2019-07-03 insert address 1900 Centracare Circle Suite 2400 St. Cloud, MN 56303
2019-07-03 insert address 1900 Centracare Circle Suite 2550 St. Cloud, MN 56303
2019-07-03 insert address 20 9th Street SE Long Prairie, MN 56347
2019-07-03 insert address 2000 23rd Street South Sartell, MN 56377
2019-07-03 insert address 2001 Stockinger Drive St. Cloud, MN 56303
2019-07-03 insert address 2024 South Sixth Street Brainerd, MN 56401
2019-07-03 insert address 2025 Stearns Way Suite 114 St. Cloud, MN 56303
2019-07-03 insert address 2035 15th Street North St. Cloud, MN 56303
2019-07-03 insert address 2351 Connecticut Ave. S. Suite 200 Sartell, MN 56377
2019-07-03 insert address 251 County Road #120 St. Cloud, MN 56303
2019-07-03 insert address 30 Railroad Avenue Albany, MN 56307
2019-07-03 insert address 3701 12th St. North Suite 100 St Cloud, MN 56303
2019-07-03 insert address 3701 12th Street North Suite 202 St. Cloud, MN 56303
2019-07-03 insert address 402 Red River Avenue North Suite 2 Cold Spring, MN 56320
2019-07-03 insert address 403 Prairie Avenue Northeast Staples, MN 56479
2019-07-03 insert address 520 11Th Avenue Southwest Cambridge, MN 55008
2019-07-03 insert address 520 U.S. Highway 12 East Suite 6 Litchfield, MN 55355
2019-07-03 insert address 600 East Park Avenue Suite 1 Olivia, MN 56277
2019-07-03 insert address 615 Nelson Drive Box 217 Clearwater, MN 55320
2019-07-03 insert address 713 Anderson Avenue St. Cloud, MN 56303
2019-07-03 insert address 7418 Forthun Road Baxter, MN 56425
2019-07-03 insert address 808 Third Street Southeast Suite 160 Little Falls, MN 56345
2019-07-03 insert address 811 2nd Street Southeast Suite B Little Falls, MN 56345
2019-07-03 insert address 960 19th St. South Sartell, MN 56377
2019-07-03 insert address 990 19th Street South Sartell, MN 56377
2019-07-03 insert address CentraCare - Coborn Cancer Center 1900 CentraCare Circle Suite 1600 St. Cloud, MN 56303
2019-07-03 insert address CentraCare - Coborn Healing Center 1900 CentraCare Circle St. Cloud, MN 56303
2019-07-03 insert address CentraCare - Gorecki Guest House 1309 Sixth Avenue North St. Cloud, MN 56303
2019-07-03 insert address CentraCare - Long Prairie Care Center 20 9th Street SE Long Prairie, MN 56347
2019-07-03 insert address CentraCare - Long Prairie Meadow Place 220 CentraCare Drive Long Prairie, MN 56347
2019-07-03 insert address CentraCare - Melrose Care Center 525 Main Street West Melrose, MN 56352
2019-07-03 insert address CentraCare - Melrose Main Street Guest House 703 Main Street West Melrose, MN 56352
2019-07-03 insert address CentraCare - Melrose Park View Place 125 5th Ave. NW Melrose, MN 56352
2019-07-03 insert address CentraCare - Monticello Care Center 1104 East River Street Monticello, MN 55362
2019-07-03 insert address CentraCare - Monticello Sleep Center 1017 Hart Boulevard Monticello, MN 55362
2019-07-03 insert address CentraCare - Paynesville Care Center 200 West First Street Paynesville, MN 56362
2019-07-03 insert address CentraCare - Paynesville Stearns Place 701 Stearns Avenue Paynesville, MN 56362
2019-07-03 insert address CentraCare - Paynesville Washburne Court 311 Washburne Avenue Paynesville, MN 56362
2019-07-03 insert address CentraCare - Plaza Clinic Dermatology 1900 CentraCare Circle Suite 2575 St. Cloud, MN 56303
2019-07-03 insert address CentraCare - Plaza Clinic Endocrinology 1900 CentraCare Circle Suite 2500 St. Cloud, MN 56303
2019-07-03 insert address CentraCare - Plaza Clinic Genetics 1900 CentraCare Circle Suite 2375 St. Cloud, MN 56303
2019-07-03 insert address CentraCare - Plaza Clinic Internal Medicine 1900 CentraCare Circle Suite 2425 St. Cloud, MN 56303
2019-07-03 insert address CentraCare - Plaza Clinic Obstetrics Hospitalists 1900 CentraCare Circle St. Cloud, MN 56303
2019-07-03 insert address CentraCare - Plaza Clinic Pediatrics 1900 CentraCare Circle Suite 1300 St. Cloud, MN 56303
2019-07-03 insert address CentraCare - Plaza Pharmacy 1900 CentraCare Circle Suite 1350 St. Cloud, MN 56303
2019-07-03 insert address CentraCare - Plaza Rehabilitation 1900 CentraCare Circle Suite 1575 St. Cloud, MN 56303
2019-07-03 insert address CentraCare - Plaza Rehabilitation - Pediatrics 1900 CentraCare Circle St. Cloud, MN 56303
2019-07-03 insert address CentraCare - Plaza Surgery Center 1900 CentraCare Circle St. Cloud, MN 56303
2019-07-03 insert address CentraCare - Sauk Centre 425 Elm Street North Sauk Centre, MN 56378
2019-07-03 insert address CentraCare - Sauk Centre Care Center 425 Elm Street North Sauk Centre, MN 56378
2019-07-03 insert address CentraCare - Sauk Centre Clinic 425 Elm Street North Sauk Centre, MN 56378
2019-07-03 insert address CentraCare - Sauk Centre Lake Shore Estates 501 Lakeshore Drive Sauk Centre, MN 56378
2019-07-03 insert address CentraCare - Sauk Centre quickClinic 214 12th Street Sauk Centre, MN 56378
2019-07-03 insert address CentraCare - Specialty Care Center 1900 CentraCare Circle St. Cloud, MN 56303
2019-07-03 insert address CentraCare - St. Cloud Benet Place 1420 Minnesota Blvd. SE St. Cloud, MN 56304
2019-07-03 insert address CentraCare - St. Cloud Care Center 1810 Minnesota Blvd. SE St. Cloud, MN 56304
2019-07-03 insert address CentraCare - St. Cloud Hospital Birthing Center 1406 Sixth Avenue North St. Cloud, MN 56303
2019-07-03 insert address CentraCare - St. Cloud Hospital Breast Center 1900 CentraCare Circle Suite 1500 St. Cloud, MN 56303
2019-07-03 insert address CentraCare - St. Cloud Hospital Center for Surgical Care 1406 Sixth Avenue North St. Cloud, MN 56303
2019-07-03 insert address CentraCare - St. Cloud Hospital Children's Center 1406 Sixth Avenue North St. Cloud, MN 56303
2019-07-03 insert address CentraCare - St. Cloud Hospital Clara's House 1564 County Road 134 St. Cloud, MN 56303
2019-07-03 insert address CentraCare - Waite Park quickClinic 113 South Waite Avenue Waite Park, MN 56387
2019-07-03 insert address CentraCare Digestive Center 1900 Centracare Circle Suite 2400 St. Cloud, MN 56303
2019-07-03 insert address CentraCare Eye Center 2000 23rd Street South Sartell, MN 56377
2019-07-03 insert address CentraCare Neurosciences Pain Center 1200 Sixth Avenue North St. Cloud, MN 56303
2019-07-03 insert address CentraCare Neurosciences Stroke Center 1406 Sixth Avenue North St. Cloud, MN 56303
2019-07-03 insert address CentraCare Plaza 1900 CentraCare Circle St. Cloud, MN 56303
2019-07-03 insert address CentraCare Sauk Crossing 2000 23rd Street South Sartell, MN 56377
2019-07-03 insert address CentraCare Sleep Center 1586 County Road 134 St. Cloud, MN 56303
2019-07-03 insert address CentraCare Square 2035 15th Street North St. Cloud, MN 56303
2019-07-03 insert address CentraCare Urgency Center 1900 CentraCare Circle St. Cloud, MN 56303
2019-07-03 insert address CentraCare Wound Center 2035 15th Street North Suite 130 St. Cloud, MN 56303
2019-07-03 insert address Monticello Cancer Center 1001 Hart Boulevard Suite 50 Monticello, MN 55362
2019-07-03 insert address Northway Clinic 1555 Northway Drive Suite 100 St. Cloud, MN 56303
2019-07-03 insert address Northway Pharmacy 1555 Northway Drive Suite 150 St. Cloud, MN 56303
2019-07-03 insert address Plaza Clinic 1900 CentraCare Circle St. Cloud, MN 56303
2019-07-03 insert address Southway Rehabilitation 1301 33rd Street South Suite 210 St. Cloud, MN 56301
2019-07-03 insert address St. Cloud Dialysis 2035 15th St. North Second Floor St. Cloud, MN 56303
2019-07-03 insert address St. Cloud Hospital 1406 Sixth Avenue North St. Cloud, MN 56303
2019-07-03 insert address St. Cloud Hospital Behavioral Health 1900 CentraCare Circle Suite 2475 St. Cloud, MN 56303
2019-07-03 insert address St. Cloud Hospital Behavioral Health, Specialty Care Center 1900 CentraCare Circle Suite 2375 St. Cloud, MN 56303
2019-07-03 insert address St. Cloud Hospital Emergency Trauma Center 1406 Sixth Avenue North St. Cloud, MN 56303
2019-07-03 insert address St. Cloud Hospital Inpatient Rehabilitation 1406 Sixth Avenue North St. Cloud, MN 56303
2019-07-03 insert address St. Cloud Hospital Journey Home 1485 10th Avenue Northeast Sauk Rapids, MN 56379
2019-07-03 insert address St. Cloud Hospital Palliative Care 1406 Sixth Avenue North St. Cloud, MN 56303
2019-07-03 insert address St. Cloud Hospital Pediatric Specialty Clinics 1900 CentraCare Circle St. Cloud, MN 56303
2019-07-03 insert address St. Cloud Hospital Perinatology Clinic 1406 Sixth Avenue North St. Cloud, MN 56303
2019-07-03 insert address St. Cloud Hospital Pharmacy 1406 Sixth Avenue North St. Cloud, MN 56303
2019-07-03 insert address St. Cloud Hospital Rheumatology 1900 CentraCare Circle Suite 2450 St. Cloud, MN 56303
2019-07-03 insert address St. Cloud St. Benedict's Community 1810 Minnesota Blvd. Se St. Cloud, MN 56304
2019-07-03 insert address St. Cloud St. Benedict's Community Benedict Court 1980 15th Avenue SE St. Cloud, MN 56304
2019-07-03 insert address St. Cloud St. Benedict's Community Benedict Homes 1340 Minnesota Blvd. SE St. Cloud, MN 56304
2019-07-03 insert address St. Cloud St. Benedict's Community Benedict Village 2000 15th Avenue SE St. Cloud, MN 56304
2019-07-03 insert address St. Cloud Therapy Suites 1810 Minnesota Blvd. SE St. Cloud, MN 56304
2019-07-03 insert address St. John's Clinic 2749 Sexton Drive Collegeville, MN 56321
2019-07-03 insert address St. Joseph Clinic 1360 Elm Street East St. Joseph, MN 56374
2019-07-03 insert alias CentraCare Foundation
2019-07-03 insert alias CentraCare Laboratory Services
2019-07-03 insert alias CentraCare Paynesville
2019-07-03 insert contact_pages_linkeddomain browsehappy.com
2019-07-03 insert contact_pages_linkeddomain chateauwaters.com
2019-07-03 insert contact_pages_linkeddomain scorpion.co
2019-07-03 insert email my..@centracarecommunications.com
2019-07-03 insert index_pages_linkeddomain browsehappy.com
2019-07-03 insert index_pages_linkeddomain google.com
2019-07-03 insert index_pages_linkeddomain scorpion.co
2019-07-03 insert phone (866) 622-5648
2019-07-03 insert phone 218-454-4725
2019-07-03 insert phone 218-825-8964
2019-07-03 insert phone 218-894-0026
2019-07-03 insert phone 24/7 320-200-3200
2019-07-03 insert phone 320-202-7759
2019-07-03 insert phone 320-229-3760
2019-07-03 insert phone 320-229-4903
2019-07-03 insert phone 320-229-4904
2019-07-03 insert phone 320-229-4908
2019-07-03 insert phone 320-229-4914
2019-07-03 insert phone 320-229-4916
2019-07-03 insert phone 320-229-4918
2019-07-03 insert phone 320-229-4919
2019-07-03 insert phone 320-229-4922
2019-07-03 insert phone 320-229-4923
2019-07-03 insert phone 320-229-4924
2019-07-03 insert phone 320-229-4928
2019-07-03 insert phone 320-229-4945
2019-07-03 insert phone 320-229-4950
2019-07-03 insert phone 320-229-4976
2019-07-03 insert phone 320-229-4977
2019-07-03 insert phone 320-229-4996
2019-07-03 insert phone 320-229-4997
2019-07-03 insert phone 320-229-5000
2019-07-03 insert phone 320-229-5099
2019-07-03 insert phone 320-229-5120
2019-07-03 insert phone 320-240-2170
2019-07-03 insert phone 320-240-2203
2019-07-03 insert phone 320-240-2204
2019-07-03 insert phone 320-240-2206
2019-07-03 insert phone 320-240-2207
2019-07-03 insert phone 320-240-2208
2019-07-03 insert phone 320-240-2211
2019-07-03 insert phone 320-240-2828
2019-07-03 insert phone 320-240-2829
2019-07-03 insert phone 320-240-2836
2019-07-03 insert phone 320-240-3112
2019-07-03 insert phone 320-240-3157
2019-07-03 insert phone 320-240-3160
2019-07-03 insert phone 320-240-6955
2019-07-03 insert phone 320-240-7859
2019-07-03 insert phone 320-243-4212
2019-07-03 insert phone 320-243-7100
2019-07-03 insert phone 320-243-7451
2019-07-03 insert phone 320-251-0726
2019-07-03 insert phone 320-251-1775
2019-07-03 insert phone 320-251-8181
2019-07-03 insert phone 320-251-9675
2019-07-03 insert phone 320-252-2557
2019-07-03 insert phone 320-252-3342
2019-07-03 insert phone 320-252-5131
2019-07-03 insert phone 320-253-7257
2019-07-03 insert phone 320-255-5606
2019-07-03 insert phone 320-255-5621
2019-07-03 insert phone 320-255-5670
2019-07-03 insert phone 320-255-5740
2019-07-03 insert phone 320-255-5742
2019-07-03 insert phone 320-255-5745
2019-07-03 insert phone 320-255-5746
2019-07-03 insert phone 320-255-5772
2019-07-03 insert phone 320-255-5774
2019-07-03 insert phone 320-255-5781
2019-07-03 insert phone 320-255-5791
2019-07-03 insert phone 320-255-5999
2019-07-03 insert phone 320-256-1769
2019-07-03 insert phone 320-258-3090
2019-07-03 insert phone 320-259-1411
2019-07-03 insert phone 320-259-9149
2019-07-03 insert phone 320-259-9375
2019-07-03 insert phone 320-333-2992
2019-07-03 insert phone 320-363-7765
2019-07-03 insert phone 320-523-1046
2019-07-03 insert phone 320-529-4700
2019-07-03 insert phone 320-534-3000
2019-07-03 insert phone 320-534-3096
2019-07-03 insert phone 320-558-2293
2019-07-03 insert phone 320-631-4381
2019-07-03 insert phone 320-632-1099
2019-07-03 insert phone 320-654-2352
2019-07-03 insert phone 320-654-2355
2019-07-03 insert phone 320-654-3633
2019-07-03 insert phone 320-654-3650
2019-07-03 insert phone 320-654-3654
2019-07-03 insert phone 320-656-7024
2019-07-03 insert phone 320-656-7047
2019-07-03 insert phone 320-656-7055
2019-07-03 insert phone 320-656-7100
2019-07-03 insert phone 320-656-7117
2019-07-03 insert phone 320-656-7195
2019-07-03 insert phone 320-685-8641
2019-07-03 insert phone 320-693-7777
2019-07-03 insert phone 320-732-6111
2019-07-03 insert phone 320-732-7315
2019-07-03 insert phone 320-762-1226
2019-07-03 insert phone 320-762-8903
2019-07-03 insert phone 320-845-2157
2019-07-03 insert phone 763-261-7000
2019-07-03 insert phone 763-263-7300
2019-07-03 insert phone 763-263-7320
2019-07-03 insert phone 763-271-2333
2019-07-03 insert phone 763-271-2422
2019-07-03 insert phone 763-271-2800
2019-07-03 insert phone 763-271-2846
2019-07-03 insert phone 763-295-4051
2019-07-03 insert phone 763-389-7969
2019-07-03 insert phone 763-691-1333
2019-07-03 insert phone 855-361-5740
2019-07-03 insert service_pages_linkeddomain browsehappy.com
2019-07-03 insert service_pages_linkeddomain carrishealth.com
2019-07-03 insert service_pages_linkeddomain google.com
2019-07-03 insert service_pages_linkeddomain scorpion.co
2019-07-03 insert source_ip 64.70.194.121
2019-07-03 update founded_year null => 1995
2019-05-31 insert contact_pages_linkeddomain ccvitalitywellness.com
2019-05-31 insert index_pages_linkeddomain suicideispreventable.org
2019-05-31 insert phone 320-352-6591
2019-05-01 delete otherexecutives David Tilstra
2019-05-01 insert otherexecutives Thomas Schrup
2019-05-01 delete index_pages_linkeddomain donatelifemidwest.org
2019-05-01 delete person David Tilstra
2019-05-01 insert person Thomas Schrup
2019-05-01 update person_title Paul Radeke: Partner & Wealth Advisor, Bergan KDV Wealth Management; Member of the Regional Development Committee => Member of the Regional Development Committee; Shareholder, Bergankdv
2019-04-01 delete index_pages_linkeddomain lifestylehealth.com
2019-04-01 delete index_pages_linkeddomain runearthday.com
2019-04-01 delete phone 320-243-7711
2019-04-01 delete source_ip 198.199.58.144
2019-04-01 insert index_pages_linkeddomain donatelifemidwest.org
2019-04-01 insert source_ip 13.66.39.56
2019-01-16 delete otherexecutives Wendy Jerde
2019-01-16 delete personal_emails we..@centracare.com
2019-01-16 insert otherexecutives Liz Pohlmann
2019-01-16 delete address 1107 Hart Boulevard Monticello, MN 55362
2019-01-16 delete contact_pages_linkeddomain monticelloclinic.com
2019-01-16 delete email kr..@centracare.com
2019-01-16 delete email we..@centracare.com
2019-01-16 delete person James Schlenner
2019-01-16 delete person Jennifer Mrozek
2019-01-16 delete person Julie Esselman
2019-01-16 delete person Kally Kruchten
2019-01-16 delete person Wendy Jerde
2019-01-16 delete phone 320-229-4917
2019-01-16 delete phone 320-229-4980
2019-01-16 delete phone 320-229-5199
2019-01-16 delete phone 763-271-1372
2019-01-16 delete phone 763-271-2844
2019-01-16 delete source_ip 149.126.74.52
2019-01-16 insert address 113 South Waite Avenue Waite Park, MN 56387
2019-01-16 insert address 1406 Sixth Avenue North St. Cloud, MN 56303-1901
2019-01-16 insert career_pages_linkeddomain bit.ly
2019-01-16 insert contact_pages_linkeddomain stellishealth.com
2019-01-16 insert email ba..@centracare.com
2019-01-16 insert index_pages_linkeddomain lifestylehealth.com
2019-01-16 insert index_pages_linkeddomain runearthday.com
2019-01-16 insert person Bruce Stang
2019-01-16 insert person Julie C. Schultz
2019-01-16 insert person Liz Pohlmann
2019-01-16 insert person Marianna Khauv
2019-01-16 insert person Pat O'Donnell
2019-01-16 insert person Tohow Siyad
2019-01-16 insert person Willie Jett
2019-01-16 insert phone 320-200-3200
2019-01-16 insert phone 320-243-7711
2019-01-16 insert phone 763-271-2875
2019-01-16 insert phone 800-835-6618
2019-01-16 insert source_ip 198.199.58.144
2019-01-16 update person_title Mike Schramm: President / CEO, Rice Memorial Hospital => President / CEO, Carris Health
2018-05-08 insert otherexecutives Elizabeth Hensley
2018-05-08 insert otherexecutives Jason Weaver
2018-05-08 delete email ba..@centracare.com
2018-05-08 delete index_pages_linkeddomain bouncebackproject.org
2018-05-08 delete index_pages_linkeddomain lifestylehealth.com
2018-05-08 delete index_pages_linkeddomain scymca.org
2018-05-08 delete person Troy Barrick
2018-05-08 delete person Winn Gregory
2018-05-08 delete phone 763-271-2875
2018-05-08 insert address 1406 Sixth Avenue N, Saint Cloud, MN 56303
2018-05-08 insert address 1406 Sixth Avenue N, St. Cloud, MN 56303
2018-05-08 insert career_pages_linkeddomain greaterstcloud.com
2018-05-08 insert person Elizabeth Hensley
2018-05-08 insert person Jason Weaver
2018-05-08 insert phone 763-271-1372
2018-05-08 update person_title Bryan Bauck: Co - Administrator; Co - Administrator, CentraCare Health - Monticello => Co - Administrator, Chief Administrative Officer; Co - Administrator, CentraCare Health - Monticello
2018-02-26 insert otherexecutives Nicole Bjerke
2018-02-26 insert email ba..@centracare.com
2018-02-26 insert email bj..@centracare.com
2018-02-26 insert index_pages_linkeddomain bouncebackproject.org
2018-02-26 insert index_pages_linkeddomain scymca.org
2018-02-26 insert person Nicole Bjerke
2018-02-26 insert phone 320-732-7337
2018-01-10 delete otherexecutives Dr. John Hering
2018-01-10 delete otherexecutives Kris Hammer
2018-01-10 delete address 1900 CentraCare Circle St. Cloud, MN 56303
2018-01-10 delete fax 320-243-6707
2018-01-10 delete person Brian Rupert
2018-01-10 delete person John Grubb
2018-01-10 delete person Kris Hammer
2018-01-10 delete person Mary Ellen Wells
2018-01-10 delete person Steve Pareja
2018-01-10 insert fax 320-243-3174
2018-01-10 insert person Adrianne Bowen
2018-01-10 insert person Bryan Bauck
2018-01-10 insert phone 320-229-4917
2018-01-10 update person_title Dr. John Hering: Chief Medical Officer => Co - Administrator, Chief Medical Officer; Chief Medical Officer and Co - Administrator, CentraCare Health - Monticello
2017-11-18 insert otherexecutives Paul Knutson
2017-11-18 delete address CentraCare Health - Long Prairie Care Center 20 Ninth Street Southeast Long Prairie, MN 56347
2017-11-18 delete email ba..@centracare.com
2017-11-18 delete index_pages_linkeddomain feelinggoodmn.org
2017-11-18 delete person Dennis Miley
2017-11-18 delete phone 320-256-4231, ext. 24196
2017-11-18 delete phone 320-732-7208
2017-11-18 insert address 50 CentraCare Drive Long Prairie, MN 56347
2017-11-18 insert address CentraCare Health - Long Prairie Care Center 50 CentraCare Drive Long Prairie, MN 56347
2017-11-18 insert person Kelly Kasner
2017-11-18 insert person Paul Knutson
2017-11-18 insert person Vicky Herkenhoff
2017-11-18 insert phone 320-256-4231, ext. 24248
2017-11-18 insert phone 320-352-2221 ext. 21658
2017-09-26 delete otherexecutives Andy Fritz
2017-09-26 delete otherexecutives Tom Wachlarowicz
2017-09-26 insert otherexecutives Joylena Kardell
2017-09-26 delete email bj..@centracare.com
2017-09-26 delete email ja..@centracare.com
2017-09-26 delete email wa..@centracare.com
2017-09-26 delete index_pages_linkeddomain scymca.org
2017-09-26 delete person Andy Fritz
2017-09-26 delete person Douglas J. Boser
2017-09-26 delete person Gene Windfeldt
2017-09-26 delete person Shelly Jacobs
2017-09-26 delete person Tom Wachlarowicz
2017-09-26 delete phone 320-252-0010 ext. 30450
2017-09-26 delete phone 320-656-7112
2017-09-26 delete phone 320-732-7337
2017-09-26 insert email ka..@centracare.com
2017-09-26 insert index_pages_linkeddomain feelinggoodmn.org
2017-09-26 insert index_pages_linkeddomain lifestylehealth.com
2017-09-26 insert person Bernie Perryman
2017-09-26 insert person Chad Roggeman
2017-09-26 insert person Joylena Kardell
2017-09-26 insert person Michael Benusa
2017-09-26 insert phone 320-203-2798
2017-08-08 delete index_pages_linkeddomain feelinggoodmn.org
2017-08-08 delete person David Agerter
2017-08-08 delete person Joan Wilcox
2017-08-08 delete person Maria Mallory
2017-08-08 delete person Mary Jo Williamson
2017-08-08 delete person Mohamed Yassin
2017-08-08 insert index_pages_linkeddomain scymca.org
2017-08-08 insert person Bishop Donald Kettler
2017-08-08 insert person James Hebl
2017-08-08 insert person Jeff Gau
2017-08-08 insert person Renee Frauendienst
2017-08-08 insert person Todd M. Severnak
2017-08-08 insert phone 320-732-7208
2017-08-08 update person_title Gene Windfeldt: Carlson Advisor; Retired President & CEO, the Kirby Company Owner / Chairman Preferred Credit, Inc; Owner / Chairman, Preferred Credit, Inc. and Retired President / CEO, the Kirby Company / Ex - Officio => Owner / Chairman, Preferred Credit, Inc. and Retired President / CEO, the Kirby Company / Ex - Officio
2017-08-08 update person_title Tim Wensman: Executive VP, GNP Company => Carlson Advisor; Executive VP, GNP Company; Retired Executive
2017-07-10 delete personal_emails an..@centracare.com
2017-07-10 delete email an..@centracare.com
2017-07-10 delete person Paul Van Gorp
2017-07-10 insert person Winn Gregory
2017-03-13 delete index_pages_linkeddomain clearstudy.com
2017-03-13 insert phone 888-387-2862
2017-01-21 delete personal_emails di..@centracare.com
2017-01-21 insert otherexecutives Joy Plamann
2017-01-21 insert otherexecutives Michelle Redding
2017-01-21 insert otherexecutives Wendy Jerde
2017-01-21 insert personal_emails we..@centracare.com
2017-01-21 delete email di..@centracare.com
2017-01-21 delete email du..@centracare.com
2017-01-21 insert address 3001 Clearwater Road St. Cloud, MN 56301
2017-01-21 insert email we..@centracare.com
2017-01-21 insert index_pages_linkeddomain clearstudy.com
2017-01-21 insert index_pages_linkeddomain feelinggoodmn.org
2017-01-21 insert person Joy Plamann
2017-01-21 insert person Michelle Redding
2017-01-21 insert person Wendy Jerde
2017-01-21 insert phone 763-271-2897
2016-11-28 delete otherexecutives Jeanine Nistler
2016-11-28 delete email ni..@centracare.com
2016-11-28 delete index_pages_linkeddomain mnhealthycommunities.org
2016-11-28 delete index_pages_linkeddomain stearns-museum.org
2016-11-28 delete person Courtney L. Hayes
2016-11-28 delete person Jeanine Nistler
2016-11-28 delete phone 320-229-4907
2016-11-28 delete phone 320-229-4983
2016-11-28 insert address 1013 Hart Boulevard, Suite 1 Monticello, MN 55362
2016-11-28 insert person Courtney L. Brever
2016-11-28 insert phone 320-229-4900
2016-11-28 update person_title Danielle B. Leighton: Diagnostic Radiology, Vascular Medicine / Regional Diagnostic Radiology / Sartell, MN / CentraCare Heart & Vascular Center / St. Cloud, MN => Diagnostic Radiology, Vascular Medicine, Vascular Care / Regional Diagnostic Radiology / Sartell, MN / CentraCare Heart & Vascular Center / St. Cloud, MN
2016-11-28 update person_title Stephen E. Kuehne: Diagnostic Radiology, Vascular Medicine / Regional Diagnostic Radiology / Sartell, MN / CentraCare Heart & Vascular Center / St. Cloud, MN => Diagnostic Radiology, Vascular Medicine, Vascular Care / Regional Diagnostic Radiology / Sartell, MN / CentraCare Heart & Vascular Center / St. Cloud, MN
2016-08-15 insert otherexecutives Andy Fritz
2016-08-15 insert otherexecutives Craig Broman
2016-08-15 delete address House Call - 2014 Spring Issue (PDF) House Call - 2013 Fall Issue
2016-08-15 delete person Barb Anderson
2016-08-15 delete person Mary Weitzel
2016-08-15 insert index_pages_linkeddomain mnhealthycommunities.org
2016-08-15 insert person Andy Fritz
2016-08-15 insert person Nicholas Reuter
2016-08-15 update person_title Craig Broman: President, St. Cloud Hospital and Regional Hospitals; St. Cloud Hospital President / Ex - Officio; President, St. Cloud Hospital => President, CentraCare Health Regional Hospitals; President, St. Cloud Hospital and Regional Hospitals; Member of the Operating Committee; St. Cloud Hospital President / Ex - Officio
2016-06-30 insert personal_emails ro..@centracare.com
2016-06-30 delete address 2055 High Court Sauk Rapids, MN 56379
2016-06-30 delete email ah..@charter.net
2016-06-30 delete index_pages_linkeddomain donatelifemidwest.org
2016-06-30 delete person Cindy Jensen Melloy
2016-06-30 delete person Ronald Hanson
2016-06-30 delete phone 320-253-6424
2016-06-30 delete source_ip 72.50.232.144
2016-06-30 insert email an..@centracare.com
2016-06-30 insert email ro..@centracare.com
2016-06-30 insert index_pages_linkeddomain stearns-museum.org
2016-06-30 insert person Bob Thueringer
2016-06-30 insert person Bridget Faber
2016-06-30 insert person Eileen Dauer
2016-06-30 insert person Joe Mercuri
2016-06-30 insert person Lisa Helmin Foss
2016-06-30 insert person Richard Jolkovsky
2016-06-30 insert phone (320) 249-0280
2016-06-30 insert phone 320-256-4231, ext. 24196
2016-06-30 insert source_ip 149.126.74.52
2016-06-30 update person_title Chris Coborn: Carlson Advisor; President, Coborn 's Inc => Carlson Advisor
2016-04-25 delete index_pages_linkeddomain runearthday.com
2016-04-25 delete person Kurt E. Schwieters
2016-04-25 insert index_pages_linkeddomain donatelifemidwest.org
2016-04-25 insert person Patrick Heller
2016-03-02 delete person Nancy Friesen
2016-03-02 insert index_pages_linkeddomain runearthday.com
2016-01-28 delete address 200 West First Street Paynesville Paynesville, MN 56362
2016-01-28 delete index_pages_linkeddomain chateauwaters.com
2015-12-09 delete otherexecutives Nancy Friesen
2015-12-09 insert otherexecutives Kris Hammer
2015-12-09 delete index_pages_linkeddomain surveymonkey.com
2015-12-09 delete person John Mahowald
2015-12-09 insert person Brad Konkler
2015-12-09 insert person Kris Hammer
2015-12-09 insert person Pam Raden
2015-12-09 insert person Yvonne Kremers
2015-12-09 update person_title Nancy Friesen: Finance; Division Director => Retired, CentraCare Health - Monticello
2015-10-18 insert index_pages_linkeddomain surveymonkey.com
2015-09-20 insert vp Rose Windschitl, Sr.
2015-09-20 delete index_pages_linkeddomain blendcentralmn.org
2015-09-20 insert index_pages_linkeddomain chateauwaters.com
2015-09-20 insert person Rose Windschitl, Sr.
2015-09-20 update website_status FlippedRobots => OK
2015-09-01 update website_status OK => FlippedRobots
2015-08-04 delete person Sarah Carter
2015-08-04 insert address St. Cloud Hospital 1406 Sixth Avenue North St. Cloud, MN 56303
2015-08-04 insert email my..@centracare.com
2015-08-04 insert person Bob Kovell
2015-08-04 insert person Jennifer Mrozek
2015-08-04 insert person Merryn Jolkovsky
2015-08-04 insert phone 320-240-7897
2015-08-04 update person_title Melinda Sanders: Director of Donor Relations => Attorney, Quinlivan & Hughes, P.a
2015-07-07 delete index_pages_linkeddomain makeitok.org
2015-07-07 delete person Tom Leither
2015-07-07 update person_title Joe Uphus: Managing Partner, the Mutual Fund Store / Board Chair; Laraway Financial Advisor; Managing Partner, the Mutual Fund Store / Bob White => Carlson Advisor; Managing Partner, the Mutual Fund Store / Board Chair; Managing Partner, the Mutual Fund Store
2015-06-08 delete phone 320-252-2422
2015-05-09 delete index_pages_linkeddomain donatelifemidwest.org
2015-05-09 insert index_pages_linkeddomain makeitok.org
2015-05-09 insert person Jim Rudolph
2015-04-09 delete index_pages_linkeddomain healthychildren.org
2015-04-09 delete person Lynn Wieczorek
2015-04-09 insert index_pages_linkeddomain blendcentralmn.org
2015-04-09 insert index_pages_linkeddomain donatelifemidwest.org
2015-03-12 delete otherexecutives Dr. Allen Horn
2015-03-12 insert otherexecutives Dr. John Hering
2015-03-12 delete person Dr. Allen Horn
2015-03-12 delete person Dylan Folkestad
2015-03-12 delete person Euretta Sorenson
2015-03-12 delete person Rene Eldidy
2015-03-12 insert email bi..@centracare.com
2015-03-12 insert person Dr. John Hering
2015-03-12 insert person Paul Van Gorp
2015-03-12 insert person Steve Pareja
2015-03-12 insert person Troy Barrick
2015-02-01 delete ceo Terence R. Pladson
2015-02-01 delete president Terence R. Pladson
2015-02-01 insert ceo Kenneth Holmen
2015-02-01 insert president Kenneth Holmen
2015-02-01 delete contact_pages_linkeddomain dot.state.mn.us
2015-02-01 delete person Jim Christensen
2015-02-01 delete person Terence R. Pladson
2015-02-01 insert index_pages_linkeddomain healthychildren.org
2015-02-01 insert person Kenneth Holmen
2015-02-01 insert phone 763-271-2433
2015-02-01 insert phone 763-271-2844
2014-12-07 delete address 1406 North 6th Avenue St. Cloud, MN 56303
2014-12-07 delete phone 320-255-5638
2014-12-07 insert service_pages_linkeddomain google.com
2014-11-09 delete person Dwight Jaeger
2014-11-09 insert person Carmie Mick
2014-10-12 delete index_pages_linkeddomain blendcentralmn.org
2014-10-12 delete person Deborah P. Rasmussen
2014-10-12 delete person Don Hansen
2014-10-12 delete person Thomas Wright
2014-10-12 insert person Dylan Folkestad
2014-10-12 insert person Edward Martin-Chaffee
2014-10-12 insert person Joan Wilcox
2014-10-12 update person_title Chris Coborn: Carlson Advisor => Carlson Advisor; President, Coborn 's Inc
2014-09-03 delete contact_pages_linkeddomain ana.org
2014-09-03 delete person Byron John
2014-09-03 insert index_pages_linkeddomain blendcentralmn.org
2014-09-03 insert person Frederic Engman
2014-07-26 delete person Gary Marsden
2014-06-22 delete phone 320-240-2100
2014-06-22 insert address House Call - 2014 Spring Issue (PDF) House Call - 2013 Fall Issue
2014-06-22 insert phone 320-255-5622
2014-05-18 insert otherexecutives Jeanine Nistler
2014-05-18 insert otherexecutives Jennifer Gully-Engen
2014-05-18 insert personal_emails an..@centracare.com
2014-05-18 delete index_pages_linkeddomain blendcentralmn.org
2014-05-18 delete index_pages_linkeddomain donatelifemidwest.org
2014-05-18 delete person Todd Countt Veterans
2014-05-18 insert contact_pages_linkeddomain dot.state.mn.us
2014-05-18 insert email an..@centracare.com
2014-05-18 insert email ba..@centracare.com
2014-05-18 insert email bj..@centracare.com
2014-05-18 insert email kr..@centracare.com
2014-05-18 insert email ni..@centracare.com
2014-05-18 insert person Andra Johnson
2014-05-18 insert person Jeanine Nistler
2014-05-18 insert person Jennifer Gully-Engen
2014-05-18 insert person Kally Kruchten
2014-05-18 insert phone 320-229-4980
2014-05-18 insert phone 320-229-4983
2014-05-18 insert phone 320-229-5199
2014-05-18 insert phone 320-243-7938
2014-05-18 insert phone 320-256-1807
2014-05-18 insert phone 320-732-7337
2014-05-18 update person_title Pete Berscheit: Todd Countt Veterans Service Officer => Todd County Veterans Service Officer
2014-04-18 insert index_pages_linkeddomain blendcentralmn.org
2014-04-18 insert index_pages_linkeddomain donatelifemidwest.org
2014-04-18 update person_title Mary Jo Williamson: Administrator, Affiliated Practice Network, Mayo Health System => Chairman, Department of Practice Administration, Mayo Clinic
2014-03-18 delete phone 320-255-5650
2014-02-12 delete cfo Nancy Friesen
2014-02-12 delete otherexecutives Euretta Sorenson
2014-02-12 delete otherexecutives Heather VanZee
2014-02-12 delete otherexecutives Lynn Wieczorek
2014-02-12 insert cfo Shelly Jacobs
2014-02-12 insert otherexecutives Nancy Friesen
2014-02-12 delete address St. Benedict's Senior Community - St. Cloud 1810 Minnesta Blvd. SE St. Cloud, MN 56304
2014-02-12 delete email va..@centracare.com
2014-02-12 delete person Heather VanZee
2014-02-12 delete phone 320-203-2735
2014-02-12 insert address St. Benedict's Senior Community - St. Cloud 1810 Minnesota Blvd. SE St. Cloud, MN 56304
2014-02-12 insert email ja..@centracare.com
2014-02-12 insert person Lynn Christian
2014-02-12 insert person Shelly Jacobs
2014-02-12 insert phone 320-654-2348
2014-02-12 insert service_pages_linkeddomain echominnesota.org
2014-02-12 update person_title Euretta Sorenson: Chief Nursing Officer => Division Director, Clinical Services
2014-02-12 update person_title Lynn Wieczorek: Chief Compliance Officer => Associate General Counsel
2014-02-12 update person_title Nancy Friesen: Chief Financial Officer => Finance; Division Director
2014-01-15 delete address 20 SE Ninth Street Long Prairie, MN 56347
2014-01-15 delete address CentraCare Health - Monticello Care Center 1013 Hart Boulevard Monticello, MN 55362
2014-01-15 insert address CentraCare Health - Monticello Care Center 1104 East River Street Monticello, MN 55362
2013-12-18 delete address 112 Washburne Ave Paynesville, MN 56362
2013-12-18 delete address 202 Washburne Avenue, Paynesville, MN 56362-1643
2013-12-18 delete address 24075 Roseville Road Paynesville
2013-12-18 delete address 26754 E Highway 55, Paynesville
2013-12-18 delete address 456 East Hoffman Street, Paynesville, MN 56362-1613
2013-12-18 delete address 500 River Street (Hwy. 23) Paynesville, MN
2013-12-18 delete address 620 Lake Avenue South, Paynesville
2013-12-18 delete address Hwy. 23 Bypass, Veterans Drive, Paynesville Ron & Judy's Dining & Lounge Paynesville
2013-12-18 delete address Teals Market 970 West Hwy 23, Suite 1 Paynesville, MN 56362
2013-12-18 delete contact_pages_linkeddomain bugbeehiveresort.com
2013-12-18 delete contact_pages_linkeddomain crystalhillsag.org
2013-12-18 delete contact_pages_linkeddomain minnesota-hotels.org
2013-12-18 delete contact_pages_linkeddomain nordlandlutheran.org
2013-12-18 delete contact_pages_linkeddomain paynesvillefree.com
2013-12-18 delete contact_pages_linkeddomain paynesvillegraceumc.org
2013-12-18 delete contact_pages_linkeddomain paynesvillelutheran.org
2013-12-18 delete contact_pages_linkeddomain tealsmarket.com
2013-12-18 delete fax 1-320-243-3639
2013-12-18 delete phone 1-877-243-4146
2013-12-18 delete phone 320-243-3133
2013-12-18 delete phone 320-243-3318
2013-12-18 delete phone 320-243-3513
2013-12-18 delete phone 320-243-3601
2013-12-18 delete phone 320-243-3624
2013-12-18 delete phone 320-243-3735
2013-12-18 delete phone 320-243-3740
2013-12-18 delete phone 320-243-3975
2013-12-18 delete phone 320-243-3998
2013-12-18 delete phone 320-243-4211
2013-12-18 delete phone 320-243-4413
2013-12-18 delete phone 320-243-4448
2013-12-18 delete phone 320-243-4506
2013-12-18 delete phone 320-243-4800
2013-12-18 delete phone 320-243-4982
2013-12-18 delete phone 320-243-7316
2013-12-18 delete phone 320-256-9904
2013-12-18 delete phone 320-276-8244
2013-12-18 delete phone 320-276-8283
2013-12-18 insert about_pages_linkeddomain privatehealthnews.com
2013-12-18 insert address CentraCare Clinic - Health Plaza Pediatrics 1900 CentraCare Circle Suite 1300 St. Cloud, MN 56303
2013-12-18 insert contact_pages_linkeddomain privatehealthnews.com
2013-12-18 insert email hr..@centracare.com
2013-12-18 insert management_pages_linkeddomain privatehealthnews.com
2013-11-20 delete address 20 Ninth Avenue Street Southeast Long Prairie, MN 56387
2013-11-20 delete address Benedict Court - St. Cloud 1810 Minnesota Blvd. SE St. Cloud, MN 56304
2013-11-20 delete address Benet Place - St. Cloud 1810 Minnesota Blvd. SE St. Cloud, MN 56304
2013-11-20 delete address CentraCare Health - Long Prairie Care Center 20 SE Ninth Street Long Prairie, MN 56347
2013-11-20 delete address CentraCare Health - Melrose Park View Center 525 Main Street West Melrose, MN 56352
2013-11-20 delete address CentraCare Health - Sauk Centre Lakeshore Estates 425 Elm Street North Sauk Centre, MN 56378
2013-11-20 delete address Gorecki Care Center - St. Cloud 1810 Minnesota Blvd. SE St. Cloud, MN 56304
2013-11-20 delete address Photo Tour of CentraCare Health - Monticello Care Center 1 of 5
2013-11-20 insert address 200 West First Street Paynesville, MN 56362
2013-11-20 insert address 200 West First Street Paynesville Paynesville, MN 56362
2013-11-20 insert address CentraCare Health - Long Prairie Care Center 20 Ninth Street Southeast Long Prairie, MN 56347
2013-11-20 insert address CentraCare Health - Melrose Park View Center 125 5th Ave NW Melrose, MN 56352
2013-11-20 insert address CentraCare Health - Sauk Centre Lakeshore Estates 501 Lakeshore Drive Sauk Centre, MN 56378
2013-11-20 insert address St. Benedict's Senior Community - St. Cloud Benedict Court 1810 Minnesota Blvd. SE St. Cloud, MN 56304
2013-11-20 insert address St. Benedict's Senior Community - St. Cloud Benedict Homes 1810 Minnesota Blvd. SE St. Cloud, MN 56304
2013-11-20 insert address St. Benedict's Senior Community - St. Cloud Benedict Village 1810 Minnesota Blvd. SE St. Cloud, MN 56304
2013-11-20 insert address St. Benedict's Senior Community - St. Cloud Benet Place 1420 Minnesota Blvd. SE St. Cloud, MN 56304
2013-11-20 insert address St. Benedict's Senior Community - St. Cloud Gorecki Care Center 1810 Minnesota Blvd. SE St. Cloud, MN 56304
2013-11-20 insert alias CentraCare Health Paynesville
2013-11-20 insert phone 320-240-2810
2013-11-20 insert phone 320-243-3767
2013-11-20 insert phone 320-252-2557
2013-11-20 insert phone 320-256-1790
2013-11-20 insert service_pages_linkeddomain privatehealthnews.com
2013-10-23 delete cfo Larry Knutson
2013-10-23 delete person Adam Paulson
2013-10-23 delete person Bertha Hartung
2013-10-23 delete person Dylan Folkestad
2013-10-23 delete person Jodi Hillmer
2013-10-23 delete person Julia Draxten
2013-10-23 delete person Keri Wimmer
2013-10-23 delete person Larry Knutson
2013-10-23 delete person Roxanne Ostendorf
2013-10-23 delete person Thomas Ferry
2013-10-23 delete person Toni Tebben
2013-10-23 insert person Deborah P. Rasmussen
2013-10-23 insert person Rene Eldidy
2013-10-23 insert phone 320-256-4231; ext. 24196
2013-10-23 update person_title Joe Uphus: Managing Partner, the Mutual Fund Store => Managing Partner, the Mutual Fund Store; Managing Partner, the Mutual Fund Store / Bob White
2013-09-24 update website_status FlippedRobots => OK
2013-09-24 delete index_pages_linkeddomain echominnesota.org
2013-09-24 delete source_ip 63.234.230.100
2013-09-24 insert index_pages_linkeddomain thankyou4caring.org
2013-09-24 insert source_ip 72.50.232.144
2013-09-18 update website_status FailedRobots => FlippedRobots
2013-06-19 update website_status OK => FailedRobots
2013-05-22 insert person Jackie Cvancara
2013-05-22 insert person Melissa Ryan
2013-05-22 insert person Shadrick Peterson
2013-05-22 update person_title Jessica Soldner: Creative Lead => Member of the Creative Team; Lead
2013-04-05 insert email ge..@centracare.com
2013-04-05 insert person Elysha Gellerman