DUTRAC - History of Changes


DateDescription
2023-06-29 update robots_txt_status join.dutrac.org: 404 => 0
2022-12-03 update person_title Chad Kruse: Secretary / Board Member since 2021 => CFO / Treasurer / Board Member since 2021
2022-12-03 update person_title Daniel Deutmeyer: Chairman / Board Member since 1992 => Board Member since 1992
2022-12-03 update person_title John Vail: Vice Chairman / Board Member since 2013 => Chairman / Board Member since 2013
2022-12-03 update person_title Kevin Mueller: Board Member since 2013 => Secretary / Board Member since 2013
2022-12-03 update person_title Nicholas Specht: Treasurer / Board Member since 2015 => Vice Chairman / Board Member since 2015
2022-10-01 update person_title Chad Kruse: Board Member since 2021 => Secretary / Board Member since 2021
2022-10-01 update person_title Nicholas Specht: Secretary / Board Member since 2015 => Treasurer / Board Member since 2015
2022-08-29 insert contact_pages_linkeddomain shazam.net
2022-08-29 insert email fr..@dutrac.org
2022-07-30 insert career_pages_linkeddomain urldefense.com
2022-05-30 delete person Susan Kern
2022-03-30 delete fax (563) 557.5017
2022-03-30 delete index_pages_linkeddomain google.com
2022-03-30 delete phone (800) 475-1331
2022-03-30 delete source_ip 64.91.243.184
2022-03-30 insert index_pages_linkeddomain linkedin.com
2022-03-30 insert source_ip 67.227.214.142
2022-03-30 update website_status FlippedRobots => OK
2021-12-03 update website_status OK => FlippedRobots
2021-07-03 update website_status FlippedRobots => OK
2021-06-26 update website_status OK => FlippedRobots
2021-04-09 insert address 2045 Holliday Drive Dubuque, Iowa 52002
2020-06-22 delete address 1175 E 90th St Davenport, IA 52807 Casey
2020-06-22 delete address 13th Ave N 1107 13th Ave N Clinton, IA 52732 Casey
2020-06-22 delete address 140th St 11200 140th St Davenport, IA 52804
2020-06-22 delete address 1660 W Locust Street Davenport, IA 52804 Casey
2020-06-22 delete address 1st St SW 306 1st St SW Farley, IA 52046 Casey
2020-06-22 delete address 200 N 4th Ave Eldridge, IA 52748 Casey
2020-06-22 delete address 345 E 20th Street Dubuque, IA 52001 Casey
2020-06-22 delete address 3700 W Locust Davenport, IA 52804
2020-06-22 delete address 4003 Peru Rd Dubuque, IA 52001 Casey
2020-06-22 delete address Asbury Rd 5505 Asbury Rd Asbury, IA 52002 Casey
2020-06-22 delete address Camanche Ave 1336 Camanche Ave Clinton, Ia 52732
2020-06-22 delete address Cedar Cross Road 1072 Cedar Cross Road Dubuque, Iowa 52003
2020-06-22 delete address E Leclaire Rd 840 E Leclaire Rd Eldridge, IA 52748 Casey
2020-06-22 delete address E Platt St 801 E Platt St Maquoketa, IA 52060 Casey
2020-06-22 delete address Jones St 210 Jones St Le Claire, IA 52753
2020-06-22 delete address N Riverview Dr 1104 N Riverview Dr Bellevue, IA 52031
2020-06-22 delete address Northeast Iowa Community College 10250 Sundown Rd Peosta, IA 52068 Casey
2020-06-22 delete address Peosta St 236 Peosta St Peosta, IA 52068
2020-06-22 delete address Pine St. 6278 Pine Street Davenport, IA 52806 Casey
2020-06-22 delete address Rockdale Rd 2699 Rockdale Rd Dubuque, IA 52003 Casey
2020-06-22 delete address State St 3902 State St Bettendorf, IA 52722 Clinton
2020-06-22 delete address Walgreens Middle Road 830 Middle Road Bettendorf, IA 52722 Casey
2020-06-22 delete address West 53rd 1691 W 53rd Street Davenport, IA 52806 Casey
2020-06-22 delete address Westgate Dr 104 Westgate Dr Maquoketa, IA 52060
2020-06-22 insert address Walgreens Middle Road 830 Middle Road Bettendorf, IA 52722 Clinton
2020-03-23 update robots_txt_status dutrac.org: 200 => 0
2019-08-21 update robots_txt_status dutrac.org: 200 => 0
2019-06-22 delete cfo John Vail
2019-06-22 delete treasurer John Vail
2019-06-22 insert cfo Daniel Deutmeyer
2019-06-22 insert treasurer Daniel Deutmeyer
2019-06-22 update person_title Daniel Deutmeyer: Vice Chairman => CFO; Treasurer
2019-06-22 update person_title John Vail: CFO; Treasurer => Secretary
2019-04-11 insert person Michelle Ariss
2019-01-31 insert phone 1 (855) 851.5316
2018-10-24 update person_title Kim Adams: Manager of Operations and Facilities => Senior VP of Operations and Facilities
2018-06-15 insert career_pages_linkeddomain applytojob.com
2018-04-16 delete address 2900 South 25th St. Suite A Clinton, IA 52004
2018-04-16 delete career_pages_linkeddomain applytojob.com
2018-04-16 delete source_ip 63.158.135.99
2018-04-16 insert address 2900 South 25th St. Suite A Clinton, IA 52732
2018-04-16 insert source_ip 64.91.243.184
2018-04-16 update primary_contact 2900 South 25th St. Suite A Clinton, IA 52004 => 2900 South 25th St. Suite A Clinton, IA 52732
2018-03-05 update website_status FlippedRobots => OK
2018-03-05 delete address 3600 Anamosa Road Clinton, IA 52732
2018-03-05 insert address 2900 South 25th St. Suite A Clinton, IA 52004
2018-03-05 update primary_contact 3600 Anamosa Road Clinton, IA 52732 => 2900 South 25th St. Suite A Clinton, IA 52004
2018-02-27 update website_status OK => FlippedRobots
2017-12-12 insert person Kim Adams
2017-09-30 update robots_txt_status dutrac.org: 200 => 0
2017-08-20 update robots_txt_status dutrac.org: 0 => 200
2017-06-12 insert career_pages_linkeddomain applytojob.com
2017-05-12 delete chairman Daniel Deutmeyer
2017-05-12 insert chairman Scott Neyens
2017-05-12 delete service_pages_linkeddomain silveroaks.com
2017-05-12 insert phone 1 (844) 561.7287
2017-05-12 update person_title Daniel Deutmeyer: Chairman => Vice Chairman
2017-05-12 update person_title Scott Neyens: Secretary => Chairman
2017-03-09 delete career_pages_linkeddomain applytojob.com
2017-01-20 delete address 607 Schmidt Road Davenport, IA 52802 Casey
2017-01-20 delete person Subi Banerjee
2017-01-20 insert address 1175 E 90th St Davenport, IA 52807 Casey
2016-05-07 delete address Camanche Ave 1336 Camanche Ave Clinton, IA 52732 Casey
2016-04-09 delete address 2045 Holliday Drive P.O. Box 3250 Dubuque, IA 52004-3250
2016-04-09 delete address 4200 Dodge Street P.O. Box 3250 Dubuque, IA 52004-3250
2016-04-09 delete email bu..@dutrac.org
2016-04-09 delete person Bob Upton
2016-04-09 insert address 380 E 14th Street P.O. Box 3250 Dubuque, IA 52004-3250
2016-04-09 insert address Cedar Cross Road 1072 Cedar Cross Road Dubuque, Iowa 52003
2016-04-09 insert address Rockdale Rd 2699 Rockdale Rd Dubuque, IA 52003 Casey
2016-04-09 insert person Ron Kinsella
2015-10-21 insert service_pages_linkeddomain silveroaks.com
2015-08-26 delete email gp..@dutrac.org
2015-07-29 delete person Sarah Yoder
2015-07-29 insert address 1905 N. 2nd Street, Clinton, Iowa
2015-07-29 insert address 806 S. 4th Street, Clinton, Iowa
2015-06-24 delete career_pages_linkeddomain theresumator.com
2015-06-24 delete email sg..@dutrac.org
2015-06-24 insert address 1107 13th Avenue North, Clinton, Iowa
2015-06-24 insert address 1336 Camanche Avenue, Clinton, Iowa
2015-06-24 insert address 3600 Anamosa Road Clinton, IA 52732
2015-06-24 insert career_pages_linkeddomain applytojob.com
2015-06-24 insert email kp..@dutrac.org
2015-06-24 update robots_txt_status dutrac.org: 404 => 200
2015-06-24 update robots_txt_status personalbranch.dutrac.org: 404 => 200
2015-06-24 update robots_txt_status www.dutrac.org: 404 => 200
2015-05-26 insert partner McGrath Coralville Used Car Superstore
2015-05-26 insert partner McGrath Marion Used Car Superstore
2015-05-26 insert partner McGrath Westdale Used Car Superstore
2015-05-26 insert partner Pat McGrath Chevyland
2015-05-26 insert partner Pat McGrath Dodge Country
2015-04-28 delete chairman Harlan Pedretti
2015-04-28 insert chairman Daniel Deutmeyer
2015-04-28 insert email gh..@dutrac.org
2015-04-28 update person_title Daniel Deutmeyer: Vice Chairman => Chairman
2015-04-28 update person_title Harlan Pedretti: Chairman => Vice Chairman
2015-03-31 delete source_ip 63.232.207.99
2015-03-31 insert email gp..@dutrac.org
2015-03-31 insert source_ip 63.158.135.99
2015-03-03 delete personal_emails ah..@dutrac.org
2015-03-03 delete email ah..@dutrac.org
2015-03-03 delete email mr..@dutrac.org
2015-03-03 delete email ss..@dutrac.org
2014-12-31 delete email jb..@dutrac.org
2014-12-03 delete address 3100 W. Kimberly Road Davenport, IA 52806
2014-12-03 delete email jn..@dutrac.org
2014-12-03 delete person Tom Anderson
2014-12-03 insert address 3100 W. Kimberly Road P.O. Box 2766 Davenport, IA 52809
2014-11-05 delete address Dubuque, Iowa Locations - (563) 582.1331 Asbury Road Peru Road St. Mary's Walmart
2014-11-05 insert address 2045 Holliday Drive P.O. Box 3250 Dubuque, IA 52004-3250
2014-10-08 delete address 104 Westgage Drive, Maquoketa, Iowa
2014-10-08 insert address 104 Westgate Drive, Maquoketa, Iowa
2014-10-08 insert address 3153 Avenue of the Cities Moline, IL 61265
2014-08-27 insert email ss..@dutrac.org
2013-12-22 delete phone 8/26/13
2013-12-22 delete phone 9/26/13
2013-11-24 insert address 1161 16th Avenue Court SE Eldridge Area DuTrac Community Credit Union ATMs 200 N Fourth Avenue