UNIVERSITY OF CONNECTICUT - History of Changes


DateDescription
2022-07-17 delete index_pages_linkeddomain state.ct.us
2021-04-05 delete source_ip 137.99.26.101
2021-04-05 insert source_ip 137.99.146.60
2019-02-28 insert index_pages_linkeddomain accessibility.uconn.edu
2018-08-17 update robots_txt_status govrel.uconn.edu: 404 => 200
2018-08-17 update robots_txt_status www.govrel.uconn.edu: 404 => 200
2018-07-10 insert index_pages_linkeddomain privacy.uconn.edu
2018-07-10 update robots_txt_status govrel.uconn.edu: 200 => 404
2018-07-10 update robots_txt_status www.govrel.uconn.edu: 200 => 404
2017-10-29 delete index_pages_linkeddomain census.gov
2016-07-08 delete address 352 Mansfield Road Storrs, CT 06269-1166
2016-07-08 insert email go..@uconn.edu
2016-07-08 update primary_contact 352 Mansfield Road Storrs, CT 06269-1166 => null
2016-01-22 insert index_pages_linkeddomain state.ct.us
2015-06-23 delete address 34 North Eagleville Road, Unit 3166 Storrs, CT 06269-3166
2015-06-23 insert address 352 Mansfield Road Storrs, CT 06269-1166
2015-06-23 update primary_contact 34 North Eagleville Road, Unit 3166 Storrs, CT 06269-3166 => 352 Mansfield Road Storrs, CT 06269-1166
2014-08-27 update website_status FlippedRobots => OK
2014-08-27 delete source_ip 137.99.25.178
2014-08-27 insert source_ip 137.99.26.101
2014-08-27 update robots_txt_status www.govrel.uconn.edu: 404 => 200
2014-08-17 update website_status OK => FlippedRobots