NOACC - History of Changes


DateDescription
2024-03-12 update website_status Disallowed => FlippedRobots
2023-09-21 update website_status FlippedRobots => Disallowed
2023-08-24 update website_status Disallowed => FlippedRobots
2023-06-22 update website_status FlippedRobots => Disallowed
2023-04-10 update website_status Disallowed => FlippedRobots
2023-02-08 update website_status FlippedRobots => Disallowed
2023-01-15 update website_status Disallowed => FlippedRobots
2022-11-14 update website_status FlippedRobots => Disallowed
2022-10-22 update website_status OK => FlippedRobots
2021-12-13 delete index_pages_linkeddomain fancywp.com
2021-12-13 insert alias Northwestern Ontario Associated Chamber of Commerce
2021-12-13 insert alias Northwestern Ontario Associated Chambers of Commerce
2021-12-13 insert index_pages_linkeddomain alx.media
2021-12-13 insert index_pages_linkeddomain noma.on.ca
2021-12-13 insert index_pages_linkeddomain tbchamber.ca
2021-09-20 delete source_ip 148.163.8.36
2021-09-20 insert source_ip 45.58.39.43
2020-10-04 delete source_ip 74.80.160.251
2020-10-04 insert source_ip 148.163.8.36
2020-10-04 update website_status Unavailable => OK
2020-07-29 update website_status FailedRobots => Unavailable
2020-07-14 update website_status FlippedRobots => FailedRobots
2020-06-22 update website_status FailedRobots => FlippedRobots
2020-06-07 update website_status FlippedRobots => FailedRobots
2020-05-18 update website_status FailedRobots => FlippedRobots
2020-05-03 update website_status FlippedRobots => FailedRobots
2020-04-13 update website_status FailedRobots => FlippedRobots
2020-03-29 update website_status FlippedRobots => FailedRobots
2020-03-09 update website_status FailedRobots => FlippedRobots
2020-02-22 update website_status FlippedRobots => FailedRobots
2020-02-01 update website_status FailedRobots => FlippedRobots
2020-01-17 update website_status FlippedRobots => FailedRobots
2019-12-26 update website_status FailedRobots => FlippedRobots
2019-12-11 update website_status FlippedRobots => FailedRobots
2019-11-21 update website_status FailedRobots => FlippedRobots
2019-11-05 update website_status FlippedRobots => FailedRobots
2019-10-17 update website_status OK => FlippedRobots
2019-07-16 update website_status IndexOfPage => OK
2019-07-16 delete source_ip 184.107.48.113
2019-07-16 insert source_ip 74.80.160.251
2019-06-15 update website_status DomainNotFound => IndexOfPage
2018-11-18 update website_status IndexPageFetchError => DomainNotFound
2018-07-16 update website_status OK => IndexPageFetchError
2017-07-21 delete otherexecutives Tammy Bedard
2017-07-21 delete otherexecutives Valerie Fraser
2017-07-21 insert otherexecutives Vaughn Arsenault
2017-07-21 delete person Tammy Bedard
2017-07-21 delete person Valerie Fraser
2017-07-21 insert person Vaughn Arsenault
2017-05-13 insert index_pages_linkeddomain list-manage.com
2016-07-07 delete otherexecutives Gord Linfield
2016-07-07 delete email an..@bell.ca
2016-07-07 delete person Gord Linfield
2016-07-07 delete phone 548-5095
2016-07-07 insert email su..@bellnet.ca
2016-07-07 insert phone (807) 624-2654
2016-07-07 insert phone (807) 737-0440
2016-07-07 insert phone (807) 986-3617
2016-04-07 delete otherexecutives Huguette Venne
2016-04-07 delete otherexecutives Uli Walther
2016-04-07 insert otherexecutives Rosa Carlino
2016-04-07 delete person Huguette Venne
2016-04-07 delete person Uli Walther
2016-04-07 insert person Rosa Carlino
2015-10-22 delete index_pages_linkeddomain tbchamber.ca
2015-10-22 delete phone 1-800-387-3331
2015-09-24 insert phone 1-800-387-3331
2015-07-30 insert index_pages_linkeddomain tbchamber.ca
2015-05-26 delete otherexecutives Ralph Ireland
2015-05-26 insert otherexecutives Suzanne Favot
2015-05-26 delete email wh..@hotmail.com
2015-05-26 delete person Ralph Ireland
2015-05-26 delete phone 937-6132
2015-05-26 insert person Suzanne Favot
2015-04-28 delete otherexecutives Jennifer Greenhaigh
2015-04-28 insert otherexecutives Jennifer Greenhalgh
2015-04-28 delete index_pages_linkeddomain noma.on.ca
2015-04-28 delete index_pages_linkeddomain tbchamber.ca
2015-04-28 delete person Jennifer Greenhaigh
2015-04-28 insert person Jennifer Greenhalgh
2015-01-29 delete otherexecutives Ed Schmidtke
2015-01-29 insert otherexecutives Jennifer Greenhaigh
2015-01-29 insert otherexecutives Tammy Bedard
2015-01-29 insert otherexecutives Uli Walther
2015-01-29 insert personal_emails na..@live.com
2015-01-29 delete email nl..@dominionlending.ca
2015-01-29 delete person Ed Schmidtke
2015-01-29 insert email le..@nipigon.net
2015-01-29 insert email na..@live.com
2015-01-29 insert person Jennifer Greenhaigh
2015-01-29 insert person Tammy Bedard
2015-01-29 insert person Uli Walther
2014-08-27 delete address 159 Cedar Street, Suite 601 Sudbury, ON P3E 6A5
2014-08-27 delete email pi..@ontario.ca
2014-08-27 delete fax 705-564-7583
2014-08-27 delete index_pages_linkeddomain occ.ca
2014-08-27 delete phone 705-564-7515
2014-08-27 insert index_pages_linkeddomain noma.on.ca
2014-08-27 insert index_pages_linkeddomain tbchamber.ca
2014-06-21 delete otherexecutives Christine Hoey
2014-06-21 delete otherexecutives George Macey
2014-06-21 delete otherexecutives Marvin Broughton
2014-06-21 delete personal_emails mi..@rbc.co
2014-06-21 delete personal_emails mi..@rbc.com
2014-06-21 delete president Christine Hoey
2014-06-21 insert chairman Uli Walther
2014-06-21 insert otherexecutives Glenn Hart
2014-06-21 insert otherexecutives Gord Linfield
2014-06-21 insert otherexecutives Ralph Ireland
2014-06-21 insert president Florence Bailey
2014-06-21 delete address 2600 Arthur St E., Thunder Bay, ON P7E 5P4
2014-06-21 delete address P.O. Box 577 Sioux Lookout, ON P8T 1A8
2014-06-21 delete email ch..@siouxtravel.ca
2014-06-21 delete email mi..@rbc.co
2014-06-21 delete email mi..@rbc.com
2014-06-21 delete person Christine Hoey
2014-06-21 delete person George Macey
2014-06-21 delete person Marvin Broughton
2014-06-21 delete phone 807-473-1716
2014-06-21 insert address P.O. Box 397 Sioux Lookout, ON P8T 1A8
2014-06-21 insert email ba..@gmail.com
2014-06-21 insert email ul..@yahoo.com
2014-06-21 insert person Florence Bailey
2014-06-21 insert person Glenn Hart
2014-06-21 insert person Gord Linfield
2014-06-21 insert person Ralph Ireland
2014-06-21 insert person Uli Walther
2014-06-21 insert phone 807-632-1251
2014-04-17 delete address Northwestern Ontario Associated Chambers of Commerce 200 S Syndicate Ave, Suite 102, Thunder Bay, ON, P7E 1H9
2014-04-17 delete alias Northwestern Ontario Associated Chamber of Commerce
2014-04-17 delete index_pages_linkeddomain noma.on.ca
2014-04-17 delete index_pages_linkeddomain shiftnetwork.ca
2014-04-17 delete index_pages_linkeddomain tbchamber.ca
2014-04-17 delete index_pages_linkeddomain tbnewswatch.com
2014-04-17 delete index_pages_linkeddomain vimeo.com
2014-04-17 delete phone (807) 624-2625
2014-03-12 insert address 159 Cedar Street, Suite 601 Sudbury, ON P3E 6A5
2014-03-12 insert email pi..@ontario.ca
2014-03-12 insert fax 705-564-7583
2014-03-12 insert phone 705-564-7515
2014-02-09 delete phone (807) 624-2634
2014-02-09 insert address Northwestern Ontario Associated Chambers of Commerce 200 S Syndicate Ave, Suite 102, Thunder Bay, ON, P7E 1H9
2013-12-15 insert index_pages_linkeddomain vimeo.com
2013-11-17 insert index_pages_linkeddomain occ.ca
2013-11-17 insert phone (807) 624-2625
2013-10-20 delete source_ip 74.55.55.146
2013-10-20 insert alias Northwestern Ontario Associated Chamber of Commerce
2013-10-20 insert index_pages_linkeddomain shiftnetwork.ca
2013-10-20 insert source_ip 184.107.48.113