BENTON TELECOMMUNICATIONS FOUNDATION - History of Changes


DateDescription
2023-03-28 delete source_ip 173.225.144.172
2023-03-28 insert source_ip 173.225.144.26
2022-03-15 delete address 2020 Grant Allocations 2019 Grant Allocations 2018 Grant Allocations 2017 Grant Allocations
2022-03-15 insert address 2021 Grant Allocations 2019 Grant Allocations 2018 Grant Allocations 2017 Grant Allocations
2021-01-24 insert address 2020 Grant Allocations 2019 Grant Allocations 2018 Grant Allocations 2017 Grant Allocations
2020-04-06 update robots_txt_status www.bentontelecomfoundation.org: 404 => 200
2020-04-06 update website_status FlippedRobots => OK
2020-03-23 update website_status OK => FlippedRobots
2020-02-22 delete source_ip 173.225.144.80
2020-02-22 insert source_ip 173.225.144.172
2020-02-22 update robots_txt_status www.bentontelecomfoundation.org: 200 => 404
2019-05-18 insert index_pages_linkeddomain colorlib.com
2019-05-18 insert index_pages_linkeddomain wordpress.org
2019-05-18 update robots_txt_status www.bentontelecomfoundation.org: 404 => 200
2014-07-01 delete otherexecutives Doug Nemeth
2014-07-01 delete email tn..@bctelco.net
2014-07-01 delete person Doug Nemeth
2014-07-01 delete person Teresa Nelson
2014-07-01 delete phone 320-393-3863
2014-07-01 update person_title Cheryl Scapanski: Member of the Officers Team; Treasurer => Member of the Officers Team; General Manager; Treasurer
2013-04-05 delete otherexecutives Conrad Brenny
2013-04-05 delete person Conrad Brenny