Date | Description |
2025-04-08 |
delete source_ip 3.12.119.244 |
2025-04-08 |
insert source_ip 34.149.87.45 |
2025-04-08 |
update website_status IndexPageFetchError => OK |
2025-03-08 |
update website_status OK => IndexPageFetchError |
2024-03-23 |
delete address SE Region 6
Paulette Clark, MS |
2024-03-23 |
delete email pr..@prc-austinmn.org |
2024-03-23 |
delete phone 507-509-9177 |
2024-03-23 |
insert email rp..@rpcmn.org |
2024-03-23 |
insert person Phillip Huerta |
2024-03-23 |
insert phone 507-440-5227 |
2024-03-23 |
update primary_contact SE Region 6
Paulette Clark, MS => null |
2023-01-12 |
delete personal_emails br..@co.kanabec.mn.us |
2023-01-12 |
delete email br..@co.kanabec.mn.us |
2023-01-12 |
delete person Brian Miner |
2023-01-12 |
insert email pa..@co.kanabec.mn.us |
2023-01-12 |
insert person Patti Miller |
2023-01-12 |
insert phone 320-679-6321 |
2022-06-08 |
delete phone 651-646-3005 |
2022-06-08 |
insert phone 763-228-7598 |
2021-12-09 |
delete phone 507-437-8330 |
2021-12-09 |
insert phone 507-509-9177 |
2021-01-20 |
delete personal_emails je..@co.kanabec.mn.us |
2021-01-20 |
insert personal_emails br..@co.kanabec.mn.us |
2021-01-20 |
delete email je..@co.kanabec.mn.us |
2021-01-20 |
delete person Jenilee Telander |
2021-01-20 |
delete phone 320-679-6330 |
2021-01-20 |
insert email br..@co.kanabec.mn.us |
2021-01-20 |
insert person Brian Miner |
2021-01-20 |
insert phone 320-465-1005 |
2020-09-30 |
insert email re..@gmail.com |
2020-09-30 |
insert person Nicki Linsten-Lodge |
2020-09-30 |
insert phone 218-606-2816 |
2020-03-21 |
delete email ke..@gmail.com |
2020-03-21 |
delete person Kelly Felton |
2020-03-21 |
delete phone 218-329-6879 |
2020-03-21 |
delete source_ip 192.169.226.24 |
2020-03-21 |
insert source_ip 3.12.119.244 |
2020-01-18 |
insert address SE Region 6
Paulette Clark, MS |
2020-01-18 |
update primary_contact null => SE Region 6
Paulette Clark, MS |
2019-08-17 |
delete source_ip 104.198.0.57 |
2019-08-17 |
insert source_ip 192.169.226.24 |
2019-06-17 |
delete address Sanford Center 1111 Event Center Drive Northeast Bemidji MN 55601 |
2019-05-14 |
delete address 55051 2031 Rowland Road Mora MN 55051 |
2019-04-12 |
delete address 3200 East 81st Street Bloomington MN 55425 |
2019-04-12 |
insert address 55051 2031 Rowland Road Mora MN 55051 |
2019-04-12 |
insert address Convention Center 350 Harbor Drive Duluth MN 55802 |
2019-04-12 |
insert address Sanford Center 1111 Event Center Drive Northeast Bemidji MN 55601 |
2019-04-12 |
update primary_contact 3200 East 81st Street Bloomington MN 55425 => 55051 2031 Rowland Road Mora MN 55051 |
2018-12-27 |
delete address Courtyard Marriott Rochester Mayo Clinic Area 161 13th Ave. SW Rochester MN 55902 Courtyard Marriott Rochester Mayo Clinic Area 161 13th Ave. SW Rochester MN Rochester MN 55902 |
2018-12-27 |
insert address 3200 East 81st Street Bloomington MN 55425 |
2018-12-27 |
update primary_contact Courtyard Marriott Rochester Mayo Clinic Area 161 13th Ave. SW Rochester MN 55902 Courtyard Marriott Rochester Mayo Clinic Area 161 13th Ave. SW Rochester MN Rochester MN 55902 => 3200 East 81st Street Bloomington MN 55425 |
2018-11-09 |
delete address Homewood Suites by Hilton 115 37th Avenue North St Cloud MN 56303 |
2018-11-09 |
delete address River's Edge Convention Center 10 4th Ave. South St. Cloud MN 56301 |
2018-11-09 |
insert address Courtyard Marriott Rochester Mayo Clinic Area 161 13th Ave. SW Rochester MN 55902 Courtyard Marriott Rochester Mayo Clinic Area 161 13th Ave. SW Rochester MN Rochester MN 55902 |
2018-11-09 |
update primary_contact Homewood Suites by Hilton 115 37th Avenue North St Cloud MN 56303 => Courtyard Marriott Rochester Mayo Clinic Area 161 13th Ave. SW Rochester MN 55902 Courtyard Marriott Rochester Mayo Clinic Area 161 13th Ave. SW Rochester MN Rochester MN 55902 |
2018-08-17 |
delete address 1019 Paul Bunyan Dr SE Bemidji MN 56601 |
2018-08-17 |
delete address Hampton Inn Bemidji 1019 Paul Bunyan Dr SE Bemidji MN 56601 |
2018-08-17 |
delete alias ADAD |
2018-08-17 |
insert address River's Edge Convention Center 10 4th Ave. South St. Cloud MN 56301 |
2018-06-13 |
delete address 250 Summit Ave N Sauk Rapids MN 56379 |
2018-06-13 |
insert address Homewood Suites by Hilton 115 37th Avenue North St Cloud MN 56303 |
2018-04-14 |
delete email da..@familiesandcommunities.org |
2018-04-14 |
delete email rp..@familiesandcommunities.org |
2018-04-14 |
insert address Hampton Inn Bemidji 1019 Paul Bunyan Dr SE Bemidji MN 56601 |
2018-04-14 |
insert email pr..@prc-austinmn.org |
2018-02-26 |
delete phone 507-720-2757 |
2018-02-26 |
insert address 250 Summit Ave N Sauk Rapids MN 56379 |
2018-02-26 |
insert email rp..@familiesandcommunities.org |
2018-02-26 |
insert person Paulette Clark |
2018-02-26 |
insert phone 507-438-2115 |
2018-02-26 |
update primary_contact null => 250 Summit Ave N Sauk Rapids MN 56379 |
2018-01-10 |
delete address 1155 Hwy 10 E Detroit Lakes MN 56501 |
2018-01-10 |
delete address Radisson 505 W Superior Street Duluth MN 55802 |
2018-01-10 |
update primary_contact Radisson 505 W Superior Street Duluth MN 55802 => null |
2017-12-13 |
delete address 250 Summit Ave N Sauk Rapids MN 56379 |
2017-12-13 |
delete address 7499 France Ave. S Edina MN 55435 |
2017-12-13 |
delete address County Inn and Suites 1900 Premier Drive Mankato MN 56001 |
2017-12-13 |
insert address 1155 Hwy 10 E Detroit Lakes MN 56501 |
2017-12-13 |
insert address Radisson 505 W Superior Street Duluth MN 55802 |
2017-12-13 |
update primary_contact 7499 France Ave. S Edina MN 55435 => Radisson 505 W Superior Street Duluth MN 55802 |
2017-11-07 |
delete address St. Cloud River's Edge Convention Center 10 4th Avenue South St. Cloud MN 56301 |
2017-11-07 |
insert address County Inn and Suites 1900 Premier Drive Mankato MN 56001 |
2017-11-07 |
insert email ka..@ansrmn.org |
2017-11-07 |
insert person Kjirsten Anderson |
2017-10-02 |
delete address Courtyard by Marriott Rochester 161 13th Avenue Southwest Rochester MN 55902 |
2017-10-02 |
delete person Dan Thiner |
2017-10-02 |
insert address 250 Summit Ave N Sauk Rapids MN 56379 |
2017-10-02 |
insert address 7499 France Ave. S Edina MN 55435 |
2017-10-02 |
insert address St. Cloud River's Edge Convention Center 10 4th Avenue South St. Cloud MN 56301 |
2017-10-02 |
update primary_contact Courtyard by Marriott Rochester 161 13th Avenue Southwest Rochester MN 55902 => St. Cloud River's Edge Convention Center 10 4th Avenue South St. Cloud MN 56301 |
2017-08-22 |
delete email li..@ansrmn.org |
2017-08-22 |
delete person Lindsey Smith |
2017-08-22 |
insert address Courtyard by Marriott Rochester 161 13th Avenue Southwest Rochester MN 55902 |
2017-08-22 |
update primary_contact null => Courtyard by Marriott Rochester 161 13th Avenue Southwest Rochester MN 55902 |
2017-07-24 |
delete address 1019 Paul Bunyan Dr SE Bemidji MN 56601 |
2017-07-24 |
update primary_contact 1019 Paul Bunyan Dr SE Bemidji MN 56601 => null |
2017-06-20 |
insert address 1019 Paul Bunyan Dr SE Bemidji MN 56601 |
2017-06-20 |
update primary_contact null => 1019 Paul Bunyan Dr SE Bemidji MN 56601 |
2017-03-04 |
delete address 1019 Paul Bunyan Dr SE Bemidji MN 56601 |
2017-03-04 |
delete address Euler Training Center 1660 MN-100, Suite 101 St. Louis Park MN 55416 |
2017-03-04 |
delete address St. Paul RiverCentre 175 W Kellogg Blvd St. Paul MN 55102 |
2017-03-04 |
update primary_contact 1019 Paul Bunyan Dr SE Bemidji MN 56601 => null |
2017-01-05 |
delete address University of Minnesota, Continuing Education Center 1890 Buford Ave St. Paul MN 55108 |
2017-01-05 |
delete phone 651-646-3005 ext. 313 |
2017-01-05 |
insert address 1019 Paul Bunyan Dr SE Bemidji MN 56601 |
2017-01-05 |
insert address Euler Training Center 1660 MN-100, Suite 101 St. Louis Park MN 55416 |
2017-01-05 |
insert email da..@familiesandcommunities.org |
2017-01-05 |
insert email sc..@projectturnabout.org |
2017-01-05 |
insert person Dan Thiner |
2017-01-05 |
insert person Sean Culhane |
2017-01-05 |
insert phone 320-564-4911 |
2017-01-05 |
insert phone 507-720-2757 |
2016-11-25 |
insert address St. Paul RiverCentre 175 W Kellogg Blvd St. Paul MN 55102 |
2016-11-25 |
insert address University of Minnesota, Continuing Education Center 1890 Buford Ave St. Paul MN 55108 |
2016-11-25 |
update primary_contact null => St. Paul RiverCentre 175 W Kellogg Blvd St. Paul MN 55102 |
2016-10-28 |
delete address St. Cloud River's Edge Convention Center 10 4th Avenue South St. Cloud MN 56301 |
2016-10-28 |
delete email jo..@projectturnabout.org |
2016-10-28 |
delete email ka..@hotmail.com |
2016-10-28 |
delete person Jodie Olsen |
2016-10-28 |
delete person Katie Lehmann |
2016-10-28 |
delete phone 320-564-4911 |
2016-10-28 |
delete source_ip 45.33.0.155 |
2016-10-28 |
insert source_ip 104.198.0.57 |
2016-10-28 |
update primary_contact St. Cloud River's Edge Convention Center 10 4th Avenue South St. Cloud MN 56301 => null |
2016-09-29 |
delete address Suite 20 St. Paul MN 55114 |
2016-09-29 |
insert address St. Cloud River's Edge Convention Center 10 4th Avenue South St. Cloud MN 56301 |
2016-09-29 |
update primary_contact Suite 20 St. Paul MN 55114 => St. Cloud River's Edge Convention Center 10 4th Avenue South St. Cloud MN 56301 |
2016-09-01 |
delete address University of South Carolina - Lancaster 512 Hubbard Dr Lancaster SC 29720 |
2016-08-04 |
insert personal_emails je..@co.kanabec.mn.us |
2016-08-04 |
insert address Suite 20 St. Paul MN 55114 |
2016-08-04 |
insert email je..@co.kanabec.mn.us |
2016-08-04 |
insert index_pages_linkeddomain constantcontact.com |
2016-08-04 |
insert person Jenilee Telander |
2016-08-04 |
insert phone 320-679-6330 |
2016-06-26 |
delete address Hilton Garden Inn Mankato Downtown 20 Civic Center Plaza Mankato MN 56001 |
2016-06-26 |
delete address Radisson Hotel Roseville 2540 North Cleveland Ave Roseville MN 55113 |
2016-06-26 |
insert address University of South Carolina - Lancaster 512 Hubbard Dr Lancaster SC 29720 |
2016-06-26 |
update primary_contact Hilton Garden Inn Mankato Downtown 20 Civic Center Plaza Mankato MN 56001 => University of South Carolina - Lancaster 512 Hubbard Dr Lancaster SC 29720 |
2016-04-19 |
delete address Earle Brown Heritage Center 6155 Earle Brown Dr Brooklyn Center MN 55430 |
2016-04-19 |
insert address Hilton Garden Inn Mankato Downtown 20 Civic Center Plaza Mankato MN 56001 |
2016-04-19 |
insert address Radisson Hotel Roseville 2540 North Cleveland Ave Roseville MN 55113 |
2016-04-19 |
insert email jo..@projectturnabout.org |
2016-04-19 |
insert person Jodie Olsen |
2016-04-19 |
insert phone 320-564-4911 |
2016-04-19 |
update primary_contact Earle Brown Heritage Center 6155 Earle Brown Dr Brooklyn Center MN 55430 => Hilton Garden Inn Mankato Downtown 20 Civic Center Plaza Mankato MN 56001 |
2016-03-02 |
delete address St. Cloud Courtyard Marriott 404 W St Germain St St. Cloud MN 56301 |
2016-02-03 |
delete personal_emails na..@lakesandpines.org |
2016-02-03 |
delete email ht..@projectturnabout.org |
2016-02-03 |
delete email na..@lakesandpines.org |
2016-02-03 |
delete person Hope Torma |
2016-02-03 |
delete person Nathan Sindt |
2016-02-03 |
delete phone 320-564-4911 ext. 1535 |
2016-02-03 |
delete phone 320-679-1800 ext. 156 |
2016-02-03 |
delete phone 320-980-0698 |
2016-02-03 |
delete phone 507-828-6904 |
2016-02-03 |
insert address Earle Brown Heritage Center 6155 Earle Brown Dr Brooklyn Center MN 55430 |
2015-12-03 |
delete address Convention Center 350 Harbor Drive Duluth MN 55802 |
2015-12-03 |
delete address River's Edge Convention Center 10 4th Ave. South St. Cloud MN 56301 |
2015-12-03 |
insert address St. Cloud Courtyard Marriott 404 W St Germain St St. Cloud MN 56301 |
2015-12-03 |
update primary_contact River's Edge Convention Center 10 4th Ave. South St. Cloud MN 56301 => St. Cloud Courtyard Marriott 404 W St Germain St St. Cloud MN 56301 |
2015-10-13 |
delete source_ip 97.74.215.234 |
2015-10-13 |
insert source_ip 45.33.0.155 |
2015-10-13 |
update robots_txt_status www.rpcmn.org: 404 => 200 |
2015-06-06 |
delete index_pages_linkeddomain nationalrxdrugabusesummit.org |
2015-03-23 |
insert index_pages_linkeddomain nationalrxdrugabusesummit.org |
2015-01-04 |
delete index_pages_linkeddomain health.state.mn.us |
2015-01-04 |
delete index_pages_linkeddomain swift.state.mn.us |
2015-01-04 |
delete person Lindsey Carlson |
2015-01-04 |
insert email fa..@state.mn.us |
2015-01-04 |
insert index_pages_linkeddomain cadca.org |
2015-01-04 |
insert index_pages_linkeddomain mn.gov |
2015-01-04 |
insert person Lindsey Smith |
2015-01-04 |
insert phone 651-431-6326 |
2014-10-06 |
insert personal_emails me..@co.polk.mn.us |
2014-10-06 |
delete email mp..@pcphealth.org |
2014-10-06 |
delete index_pages_linkeddomain mostofus.org |
2014-10-06 |
delete index_pages_linkeddomain samhsa.gov |
2014-10-06 |
insert email me..@co.polk.mn.us |
2014-10-06 |
insert index_pages_linkeddomain health.state.mn.us |
2014-10-06 |
insert index_pages_linkeddomain swift.state.mn.us |
2014-05-31 |
delete email at..@projectturnabout.org |
2014-05-31 |
delete index_pages_linkeddomain mnprc.org |
2014-05-31 |
delete person Amber Tisue |
2014-05-31 |
delete phone 800-862-1453 |
2014-05-31 |
insert email ht..@projectturnabout.org |
2014-05-31 |
insert email li..@ansrmn.org |
2014-05-31 |
insert index_pages_linkeddomain mostofus.org |
2014-05-31 |
insert index_pages_linkeddomain samhsa.gov |
2014-05-31 |
insert person Hope Torma |
2014-05-31 |
insert person Lindsey Carlson |
2014-05-31 |
insert phone 320-564-4911 ext. 1535 |
2014-05-31 |
insert phone 507-828-6904 |
2014-05-31 |
insert phone 651-646-3005 ext 313 |