MONTICELLO CANCER CENTER - History of Changes


DateDescription
2024-04-10 delete chairman Bob Brauchler
2024-04-10 delete otherexecutives Bernie Perryman
2024-04-10 delete otherexecutives Brad Konkler
2024-04-10 delete otherexecutives Brad Schmidt
2024-04-10 delete otherexecutives Chad Roggeman
2024-04-10 delete otherexecutives Doug Schmidt
2024-04-10 delete otherexecutives Penny Casavant
2024-04-10 delete otherexecutives Peter Spaniol
2024-04-10 delete otherexecutives Steve Laraway
2024-04-10 delete svp Cindy Firkins Smith
2024-04-10 insert president Jennifer Tschida
2024-04-10 insert vp Holly M. Gulden
2024-04-10 delete about_pages_linkeddomain oraclecloud.com
2024-04-10 delete address 1104 East River Street Monticello, MN 55362
2024-04-10 delete address 125 5th Ave. NW Melrose, MN 56352
2024-04-10 delete address 1301 E. Seventh Street Monticello, MN 55362
2024-04-10 delete address 1305 E. Seventh Street Monticello, MN 55362
2024-04-10 delete address 1340 Minnesota Blvd. SE St. Cloud, MN 56304
2024-04-10 delete address 1420 Minnesota Blvd. SE St. Cloud, MN 56304
2024-04-10 delete address 16830 198th Avenue Northwest Big Lake, MN 55309
2024-04-10 delete address 1801 Willmar Avenue Willmar, MN 56201
2024-04-10 delete address 1810 Minnesota Blvd. SE St. Cloud, MN 56304
2024-04-10 delete address 1980 15th Avenue SE St. Cloud, MN 56304
2024-04-10 delete address 2000 15th Avenue SE St. Cloud, MN 56304
2024-04-10 delete address 2001 Stockinger Dr. St. Cloud, MN 56303
2024-04-10 delete address 960 19th St S Sartell, MN 56377
2024-04-10 delete address 990 19th St S Sartell, MN 56377
2024-04-10 delete person Bernie Perryman
2024-04-10 delete person Bob Brauchler
2024-04-10 delete person Brad Konkler
2024-04-10 delete person Brad Schmidt
2024-04-10 delete person Brandon Pietsch
2024-04-10 delete person Carol Thelen
2024-04-10 delete person Chad Roggeman
2024-04-10 delete person Cindy Firkins Smith
2024-04-10 delete person Dan Enderson
2024-04-10 delete person Doug Schmidt
2024-04-10 delete person Joe Uphus
2024-04-10 delete person Patricia Roth
2024-04-10 delete person Peter Spaniol
2024-04-10 delete person Rustin Nielsen
2024-04-10 delete person Steve Laraway
2024-04-10 delete phone (320) 214-2700
2024-04-10 delete phone (320) 252-0010
2024-04-10 delete phone (320) 252-2557
2024-04-10 delete phone (320) 252-5131
2024-04-10 delete phone (320) 256-1769
2024-04-10 delete phone (320) 256-4474
2024-04-10 delete phone (320) 534-3000
2024-04-10 delete phone (320) 654-2352
2024-04-10 delete phone (320) 654-2355
2024-04-10 delete phone (763) 271-2333
2024-04-10 delete phone (763) 295-4051
2024-04-10 delete source_ip 104.86.110.91
2024-04-10 delete source_ip 104.86.110.113
2024-04-10 delete source_ip 104.86.110.123
2024-04-10 insert address 1001 Hart Boulevard Suite 150 Monticello, MN 55362
2024-04-10 insert address 16830 198th Avenue Big Lake, MN 55309
2024-04-10 insert address 3701 12th St. N. Suite 206 St. Cloud, MN 56303
2024-04-10 insert address 3701 12th St. North St. Cloud, MN 56303
2024-04-10 insert person Amy Hanfler
2024-04-10 insert person Candyce Gregory
2024-04-10 insert person Carrie Henning-Smith
2024-04-10 insert person Chelsey Mueller
2024-04-10 insert person Chrissy Hokanson
2024-04-10 insert person Craig Henneman
2024-04-10 insert person Craig Maus
2024-04-10 insert person Holly M. Gulden
2024-04-10 insert person Jean Yarke
2024-04-10 insert person Jenny Bauerly
2024-04-10 insert person Jes Schlichting
2024-04-10 insert person Jill Hedman
2024-04-10 insert person John Wolak
2024-04-10 insert person Lara Duininck
2024-04-10 insert person Laura Warne
2024-04-10 insert person Mike Traeger
2024-04-10 insert person Pat Lynch
2024-04-10 insert person Sheila Hellermann
2024-04-10 insert phone (320) 240-2206
2024-04-10 insert phone (320) 240-2207
2024-04-10 insert phone (320) 240-2829
2024-04-10 insert phone (320) 252-3342
2024-04-10 insert phone (320) 255-5801
2024-04-10 insert phone (763) 271-2218
2024-04-10 insert phone (763) 271-2514
2024-04-10 insert source_ip 104.86.110.107
2024-04-10 insert source_ip 2.18.66.72
2024-04-10 insert source_ip 2.18.66.73
2024-04-10 insert source_ip 2.18.66.74
2024-04-10 insert source_ip 2.18.66.89
2024-04-10 insert source_ip 2.18.66.169
2024-04-10 insert source_ip 2.18.66.176
2024-04-10 insert source_ip 2.18.66.184
2024-04-10 update person_title Deb Paul: Development Officer Annual Giving => Foundation Staff Member; Donor Relations Manager
2024-04-10 update person_title Jenna Rieger: Administrative Assistant; Child Advocacy Center 's Administrative Assistant => Child Advocacy Center 's Operations Assistant; Operations Assistant
2024-04-10 update person_title Jennifer Tschida: Senior Director, Ambulatory Care, CentraCare - Melrose => President
2024-04-10 update person_title Melissa McGinty Thompson: Co - CEO => Administrator
2024-04-10 update person_title Penny Casavant: Senior Development Officer => Foundation Staff Member; Senior Principal Gift Officer
2023-06-17 delete phone 320-214-6922
2023-06-17 delete source_ip 104.86.111.80
2023-06-17 delete source_ip 104.86.111.82
2023-06-17 insert address 325 Willmar Ave SW Willmar, MN 56201
2023-06-17 insert email pr..@centracare.com
2023-06-17 insert phone (800) 336-7423
2023-06-17 insert source_ip 104.86.110.91
2023-06-17 insert source_ip 104.86.110.99
2023-06-17 insert source_ip 104.86.110.113
2023-06-17 insert source_ip 104.86.110.123
2023-06-17 insert terms_pages_linkeddomain aboutads.info
2023-06-17 insert terms_pages_linkeddomain adobe.com
2023-06-17 insert terms_pages_linkeddomain allaboutcookies.org
2023-06-17 insert terms_pages_linkeddomain allaboutdnt.com
2023-06-17 insert terms_pages_linkeddomain apple.com
2023-06-17 insert terms_pages_linkeddomain microsoft.com
2023-06-17 insert terms_pages_linkeddomain mozilla.org
2023-06-17 insert terms_pages_linkeddomain networkadvertising.org
2023-06-17 insert terms_pages_linkeddomain youradchoices.com
2023-06-17 insert terms_pages_linkeddomain youronlinechoices.eu
2023-05-02 delete otherexecutives Jan Dingmann
2023-05-02 delete otherexecutives Karen Chatterton
2023-05-02 insert otherexecutives Tim Steinbach
2023-05-02 delete address 1572 County Road 134 St. Cloud, MN 56303
2023-05-02 delete address 166 19th St. South Suite 201 Sartell, MN 56377
2023-05-02 delete address 220 CentraCare Drive Long Prairie, MN 56347
2023-05-02 delete address 251 County Road #120 Sartell, MN 56303
2023-05-02 delete person Beth Linn
2023-05-02 delete person Jan Dingmann
2023-05-02 delete person Jenna Vavra
2023-05-02 delete person Karen Chatterton
2023-05-02 delete person Sandy Spoden
2023-05-02 delete phone (320) 229-4996
2023-05-02 delete phone (320) 229-4998
2023-05-02 delete phone (320) 240-2170
2023-05-02 delete phone (320) 654-3633
2023-05-02 delete phone (320) 656-7047
2023-05-02 delete phone (320) 732-7315
2023-05-02 delete source_ip 184.28.198.168
2023-05-02 delete source_ip 184.28.198.83
2023-05-02 insert address 158 19th Street South Sartell, MN 56377
2023-05-02 insert address 1815 Wisconsin Ave Benson, MN 56215
2023-05-02 insert person Chris Backes
2023-05-02 insert person Dan Super
2023-05-02 insert person Jenna Rieger
2023-05-02 insert person Jessica L Najarian-Bell
2023-05-02 insert person Paula Eckerman
2023-05-02 insert person Teresa Davenport
2023-05-02 insert person Tim Steinbach
2023-05-02 insert phone (320) 229-4988
2023-05-02 insert phone (320) 229-5099
2023-05-02 insert phone (320) 255-5781
2023-05-02 insert phone (320) 256-4474
2023-05-02 insert phone (320) 654-3688
2023-05-02 insert phone (320) 843-2030
2023-05-02 insert phone (320) 843-4232
2023-05-02 insert source_ip 104.86.111.80
2023-05-02 insert source_ip 104.86.111.82
2023-05-02 update person_description Monica Guggenberger => Monica Guggenberger
2023-05-02 update person_title Allison Theisen: Administrative Assistant; Foundation about Us Foundation Staff Member => Foundation about Us Foundation Staff Member; Executive Assistant
2023-05-02 update person_title Candyce Thompson: Event Manager; Foundation about Us Foundation Staff Member => Events Manager; Foundation about Us Foundation Staff Member
2022-11-18 delete otherexecutives Mark Raitor
2022-11-18 delete address 20 9th Street SE Long Prairie, MN 56347
2022-11-18 delete person Mark Raitor
2022-11-18 delete phone (320) 732-6111
2022-11-18 delete source_ip 157.55.138.24
2022-11-18 insert source_ip 184.28.198.168
2022-11-18 insert source_ip 184.28.198.83
2022-10-17 insert otherexecutives Kelly O'Farrell
2022-10-17 delete address 701 Stearns Avenue Paynesville, MN 56362
2022-10-17 delete management_pages_linkeddomain oraclecloud.com
2022-10-17 delete phone (320) 243-7100
2022-10-17 delete service_pages_linkeddomain oraclecloud.com
2022-10-17 delete service_pages_linkeddomain ricehomemedical.com
2022-10-17 insert address 101 Caring Way Redwood Falls, MN 56283 Sauk Centre
2022-10-17 insert address 200 West First Street Paynesville, MN 56362 Redwood
2022-10-17 insert address 2001 Stockinger Dr. St. Cloud, MN 56303
2022-10-17 insert address St. Cloud 3001 Clearwater Road St. Cloud, MN 56301 Long Prairie
2022-10-17 insert person Kelly O'Farrell
2022-10-17 insert phone 320-214-6922
2022-10-17 update person_title Paul Knutson: Development Officer => Senior Development Officer
2022-09-15 insert otherexecutives Bobbie Mattison
2022-09-15 insert otherexecutives Samantha Loomis
2022-09-15 insert president Jose Alba
2022-09-15 delete address 112 South Rum River Drive Suite 10 Princeton, MN 55371
2022-09-15 delete address 200 Bunker Hill Drive Aitkin, MN 56431
2022-09-15 delete address 2024 South Sixth Street Brainerd, MN 56401
2022-09-15 delete address 403 Prairie Avenue Northeast Staples, MN 56479
2022-09-15 delete address 520 11Th Avenue Southwest Cambridge, MN 55008
2022-09-15 delete address 520 U.S. Highway 12 East Suite 6 Litchfield, MN 55355
2022-09-15 delete address 600 East Park Avenue Suite 1 Olivia, MN 56277
2022-09-15 delete address 808 Third Street Southeast Suite 160 Little Falls, MN 56345
2022-09-15 delete career_pages_linkeddomain carrishealth.com
2022-09-15 delete contact_pages_linkeddomain carrishealth.com
2022-09-15 delete person Annesa Cheek
2022-09-15 delete person Barbara Skodje
2022-09-15 delete person Rachel Garness
2022-09-15 delete person Willie Jett
2022-09-15 delete phone (218) 825-8964
2022-09-15 delete phone (218) 894-0026
2022-09-15 delete phone (218) 928-8087
2022-09-15 delete phone (320) 231-5054
2022-09-15 delete phone (320) 523-1046
2022-09-15 delete phone (320) 631-4381
2022-09-15 delete phone (320) 693-7777
2022-09-15 delete phone (320) 762-1226
2022-09-15 delete phone (763) 389-7969
2022-09-15 delete phone (763) 691-1333
2022-09-15 delete service_pages_linkeddomain carrishealth.com
2022-09-15 insert address 1100 East Broadway Redwood Falls, MN 56283
2022-09-15 insert address 1110 East Bridge Street Redwood Falls, MN 56283
2022-09-15 insert address 1301 33rd Street South Suite 202 St. Cloud, MN 56301
2022-09-15 insert address 1310 1st Street South Willmar, MN 56201
2022-09-15 insert address 1801 Willmar Avenue Willmar, MN 56201
2022-09-15 insert address 2015 1st Street S Willmar, MN 56201
2022-09-15 insert address 300 Minnesota Avenue SW Willmar, MN 56201
2022-09-15 insert address 301 Becker Avenue SW Willmar, MN 56201
2022-09-15 insert address 502 2nd St. SW Willmar, MN 56201
2022-09-15 insert address 600 Peterson Parkway New London
2022-09-15 insert person Bobbie Mattison
2022-09-15 insert person Candyce Thompson
2022-09-15 insert person Dan Abdul
2022-09-15 insert person Joe Bergstrom
2022-09-15 insert person Jose Alba
2022-09-15 insert person Mary Jepperson
2022-09-15 insert person Samantha Loomis
2022-09-15 insert phone (320) 214-2700
2022-09-15 insert phone (320) 231-4175
2022-09-15 insert phone (320) 231-4570
2022-09-15 insert phone (320) 231-4848
2022-09-15 insert phone (320) 235-4543
2022-09-15 insert phone (320) 235-6506
2022-09-15 insert phone (320) 235-7232
2022-09-15 insert phone (320) 240-2204
2022-09-15 insert phone (320) 354-2222
2022-09-15 insert phone (507) 637-2985
2022-09-15 insert phone (507) 637-4579
2022-09-15 insert phone (507) 697-6675
2022-09-15 insert phone 320-231-4999
2022-09-15 insert phone 320-255-5622
2022-09-15 insert service_pages_linkeddomain ricehomemedical.com
2022-09-15 update person_title Brad Konkler: Vice President; Member of the Foundation Board of Directors; VP Foundation => Vice President; Vice President, CentraCare Foundation; Member of the Foundation Board of Directors
2022-09-15 update person_title Joe Uphus: Retired Business Owner; Managing Partner, the Mutual Fund Store / Board Chair => Managing Partner, the Mutual Fund Store / Board Chair
2022-09-15 update person_title Mike Stoebe: Member of the Foundation Board of Directors; INH Properties Primary Broker / Principal => Member of the Foundation Board of Directors; Member of the Development Committee; Primary Broker / Principal, INH Properties
2022-09-15 update person_title Steve Laraway: Retired Laraway Financial Advisor; Member of the Foundation Board of Directors; Chairman, CentraCare Board of Directors => Member of the Foundation Board of Directors; Retired Registered Investment Advisor, Laraway Financial Advisors, Inc.; Chairman, CentraCare Board of Directors
2022-09-15 update person_title Tom D. St. Hilaire: Member of the Foundation Board of Directors; MFP President => Member of the Foundation Board of Directors; Member of the Development Committee; President, MFP
2022-07-15 delete otherexecutives Janet Handrigan
2022-07-15 delete otherexecutives Nicholas Reuter
2022-07-15 delete otherexecutives Paul Radeke
2022-07-15 delete about_pages_linkeddomain carrishealth.com
2022-07-15 delete person Cheyenne Orcutt
2022-07-15 delete person Janet Handrigan
2022-07-15 delete person Nicholas Reuter
2022-07-15 delete person Paul Radeke
2022-07-15 insert person Jenna Vavra
2022-07-15 insert person Lori Laudenbach
2022-07-15 update person_title Chad Roggeman: Member of the Foundation Board of Directors; Attorney, Rajkowski Hansmeier Ltd. => Attorney, Rajkowski Hansmeier Ltd. Board Chair, CentraCare Foundation; Member of the Foundation Board of Directors
2022-06-14 delete otherexecutives Jon Saunders
2022-06-14 delete otherexecutives Lee Cafferty
2022-06-14 delete otherexecutives Pathologists, Carris
2022-06-14 delete address Carris Health Redwood Clinic, 101 Caring Way Redwood Falls, MN 56283
2022-06-14 delete person James Sayovitz
2022-06-14 delete person Julie C. Schultz
2022-06-14 delete person Lee Cafferty
2022-06-14 delete person Pathologists, Carris
2022-06-14 insert address 301 Becker Ave. SW Willmar, MN 56201
2022-06-14 insert address 600 East Park Avenue Suite 1 Olivia, MN 56277
2022-06-14 insert career_pages_linkeddomain carrishealth.com
2022-06-14 insert person Rebecca Stepan
2022-06-14 insert person Steve Vanderwerf
2022-06-14 insert phone (320) 214-2620
2022-06-14 insert phone (320) 523-1046
2022-06-14 insert phone (763) 263-7320
2022-06-14 update person_title Jon Saunders: Attorney; Member of the Carris Health Board of Directors => Attorney, Anderson Larson
2022-06-14 update person_title Mike Schramm: President / CEO, Carris Health => President, CentraCare - Willmar
2022-05-14 delete otherexecutives Jennifer Gully-Engen
2022-05-14 insert otherexecutives Jennifer Tschida
2022-05-14 delete fax 320-256-4949
2022-05-14 delete person Beth Cummings
2022-05-14 delete person Dan Swenson
2022-05-14 delete person Delano Christianson
2022-05-14 delete person Jennifer Gully-Engen
2022-05-14 delete person Jim Rudolph
2022-05-14 delete person Joe Hennen
2022-05-14 delete person Melinda Gau
2022-05-14 delete person Richard Jolkovsky
2022-05-14 delete person Todd Severnak
2022-05-14 insert address 1900 CentraCare Circle Suite 0350 St. Cloud, MN 56303
2022-05-14 insert fax 320-256-1814
2022-05-14 insert person Brenda Jacobson
2022-05-14 insert person Carolyn Koglin
2022-05-14 insert person Jacob Eiler
2022-05-14 insert person Jennifer Tschida
2022-05-14 insert person Patricia Roth
2022-05-14 insert person Rustin Nielsen
2022-05-14 insert person Sally Hanson
2022-03-13 delete otherexecutives Liz Pohlmann
2022-03-13 delete otherexecutives Shirley Carter
2022-03-13 insert otherexecutives Rick Butte
2022-03-13 delete address 251 County Road #120 St. Cloud, MN 56303
2022-03-13 delete address 600 East Park Avenue Suite 1 Olivia, MN 56277
2022-03-13 delete address CentraCare - Gorecki Guest House 1309 Sixth Avenue North St. Cloud, MN 56303
2022-03-13 delete address CentraCare - Melrose Main Street Guest House 703 Main Street West Melrose, MN 56352
2022-03-13 delete address CentraCare - Paynesville Washburne Court 311 Washburne Avenue Paynesville, MN 56362
2022-03-13 delete address CentraCare - Sauk Centre 425 Elm Street North Sauk Centre, MN 56378
2022-03-13 delete address CentraCare - St. Cloud Care Center 1810 Minnesota Blvd. SE St. Cloud, MN 56304
2022-03-13 delete address CentraCare - Waite Park COVID Testing 602 3rd Street South Waite Park, MN 56387
2022-03-13 delete address CentraCare Neurosciences Headache Center 1200 Sixth Avenue North St. Cloud, MN 56303
2022-03-13 delete address Long Prairie West Campus West Entrance 20 SE 9th Street Long Prairie, MN 56347
2022-03-13 delete address Plaza Clinic 1900 CentraCare Circle St. Cloud, MN 56303
2022-03-13 delete address St. Cloud Hospital Orthopedics 1406 Sixth Avenue North St. Cloud, MN 56303
2022-03-13 delete address University of Minnesota/CentraCare St. Cloud Family Medicine Residency 1555 Northway Drive Suite 200 St. Cloud, MN 56303
2022-03-13 delete person Corey Sand
2022-03-13 delete person Dawn Moen
2022-03-13 delete person Howard Caldwell
2022-03-13 delete person Kelly Kasner
2022-03-13 delete person Liz Pohlmann
2022-03-13 delete person Michelle Kluge
2022-03-13 delete person Shirley Carter
2022-03-13 delete person Terri Ellering
2022-03-13 delete person Tim Malling
2022-03-13 delete person Trevor Waltzing
2022-03-13 delete phone 320-229-4903
2022-03-13 delete phone 320-229-5099
2022-03-13 delete phone 320-240-2204
2022-03-13 delete phone 320-240-2206
2022-03-13 delete phone 320-240-2207
2022-03-13 delete phone 320-240-2211
2022-03-13 delete phone 320-240-2829
2022-03-13 delete phone 320-240-3112
2022-03-13 delete phone 320-243-7451
2022-03-13 delete phone 320-252-3342
2022-03-13 delete phone 320-255-5606
2022-03-13 delete phone 320-255-5781
2022-03-13 delete phone 320-255-5999
2022-03-13 delete phone 320-255-6643
2022-03-13 delete phone 320-333-2992
2022-03-13 delete phone 320-523-1046
2022-03-13 delete phone 763-263-7320
2022-03-13 insert about_pages_linkeddomain oraclecloud.com
2022-03-13 insert address 101 Willmar Ave. SW Willmar, MN 56201
2022-03-13 insert address 251 County Road #120 Sartell, MN 56303
2022-03-13 insert address Carris Health Redwood Clinic, 101 Caring Way Redwood Falls, MN 56283
2022-03-13 insert management_pages_linkeddomain oraclecloud.com
2022-03-13 insert person Brandon Pietsch
2022-03-13 insert person Joe Hennen
2022-03-13 insert person John Beste
2022-03-13 insert person Kurt Habben
2022-03-13 insert person Mary Gregory
2022-03-13 insert person Neil Linscheid
2022-03-13 insert person Rick Butte
2022-03-13 insert person Sam Murdoff
2022-03-13 insert phone (320) 229-4998
2022-03-13 insert phone (320) 231-5054
2022-03-13 insert phone (320) 351-1784
2022-03-13 insert phone (507) 637-4500
2022-03-13 update person_title Bryan Bauck: Administrator => Executive Director, Rural Health Western Region
2022-03-13 update person_title Daniel Rea: Member of the District Board; Appointed Community Member => Vice - Chairperson / Appointed Community Member
2021-10-02 delete address CentraCare - St. Cloud Benet Place 1420 Minnesota Blvd. SE St. Cloud, MN 56304
2021-10-02 delete address St. Cloud St. Benedict's Community Benedict Court 1980 15th Avenue SE St. Cloud, MN 56304
2021-10-02 delete address St. Cloud St. Benedict's Community Benedict Homes 1340 Minnesota Blvd. SE St. Cloud, MN 56304
2021-10-02 delete address St. Cloud St. Benedict's Community Benedict Village 2000 15th Avenue SE St. Cloud, MN 56304
2021-10-02 delete person Jaci Dukowitz
2021-10-02 delete person Marianna Khauv
2021-10-02 delete person Pat O'Donnell
2021-10-02 insert address CentraCare - Benet Place 1420 Minnesota Blvd. SE St. Cloud, MN 56304
2021-10-02 insert address CentraCare - St. Cloud Benedict Court 1980 15th Avenue SE St. Cloud, MN 56304
2021-10-02 insert address St. Cloud Benedict Village 2000 15th Avenue SE St. Cloud, MN 56304
2021-09-01 delete ceo Jeff Gau
2021-09-01 delete otherexecutives Julie Baum
2021-09-01 insert otherexecutives Brad Schmidt
2021-09-01 insert otherexecutives Jim Johnson
2021-09-01 insert otherexecutives Melissa Weber
2021-09-01 delete person Julie Baum
2021-09-01 insert address 1900 CentraCare Circle Suite 1575 St. Cloud, MN 56303
2021-09-01 insert address 990 19th St S Sartell, MN 56377
2021-09-01 insert person Brad Schmidt
2021-09-01 insert person Jim Johnson
2021-09-01 insert person Melissa Weber
2021-09-01 insert phone 320-229-4944
2021-09-01 update person_title Jeff Gau: CEO => Retired CEO Marco
2021-07-29 delete otherexecutives Diane Wojtanowicz
2021-07-29 delete otherexecutives Elaina Lee
2021-07-29 delete otherexecutives Linda Mielke
2021-07-29 delete otherexecutives Mick Quinn
2021-07-29 delete otherexecutives Pam Raden
2021-07-29 delete otherexecutives Rose Windschitl
2021-07-29 delete vp Rose Windschitl
2021-07-29 delete person Diane Wojtanowicz
2021-07-29 delete person Elaina Lee
2021-07-29 delete person Linda Mielke
2021-07-29 delete person Mick Quinn
2021-07-29 delete person Pam Raden
2021-07-29 delete person Rose Windschitl
2021-07-29 insert person Amanda Konnight
2021-07-29 insert person Sahra Gure
2021-07-29 insert person Trevor Waltzing
2021-07-29 update person_title Barbara Skodje: Mack, Integrated Behavioral Health Provider => Mack, MS, LMFT, LPCC, RPT - S, Integrated Behavioral Health Provider
2021-06-28 delete address CentraCare - Paynesville Care Center 200 West First Street Paynesville, MN 56362
2021-06-28 delete address CentraCare - Washburne Court 311 Washburne Avenue Paynesville, MN 56362
2021-06-28 delete person Deb Schwiebert
2021-06-28 delete person Sharon Ruggiero
2021-06-28 delete person Teresa Bohnen
2021-06-28 delete phone 320-243-4212
2021-06-28 insert address CentraCare - Paynesville Washburne Court 311 Washburne Avenue Paynesville, MN 56362
2021-06-28 insert person Carrie Neid
2021-06-28 insert person Rachel Garness
2021-05-28 delete address St. John's Clinic 2749 Sexton Drive Collegeville, MN 56321
2021-05-28 delete person Taylor Burchell
2021-05-28 insert address 1604 1st St. S Willmar, MN 56201
2021-05-28 insert contact_pages_linkeddomain carrishealth.com
2021-05-28 insert phone 320-231-5000
2021-04-12 delete address 3701 12th Street North Suite 202 St. Cloud, MN 56303
2021-04-12 delete address CentraCare - Plaza Clinic Obstetrics Hospitalists 1900 CentraCare Circle St. Cloud, MN 56303
2021-04-12 delete address CentraCare - Sauk Centre quickClinic 214 12th Street Sauk Centre, MN 56378
2021-04-12 delete address CentraCare - Waite Park quickClinic 113 South Waite Avenue Waite Park, MN 56387
2021-04-12 delete phone 320-258-3090
2021-04-12 insert phone 320-255-5900
2021-02-16 delete person Sheldon Johnson
2021-02-16 delete phone 320-255-5855
2021-02-16 insert person Linda Kappel
2021-02-16 update person_title Jaci Dukowitz: COO, Ultra Machining Company => Vice President of Operations, Central McGowan
2021-01-16 delete address CentraCare - Plaza Rehabilitation 1900 CentraCare Circle Suite 1575 St. Cloud, MN 56303
2021-01-16 delete phone (866) 622-5648
2021-01-16 delete phone 320-229-4923
2021-01-16 delete phone 320-229-4944
2021-01-16 insert address 110 2nd St S, Suite 104 Waite Park, MN 56387
2021-01-16 insert address CentraCare - Plaza Rehabilitation 1900 CentraCare Circle Suite 1550 St. Cloud, MN 56303
2021-01-16 insert address CentraCare - Waite Park COVID Testing 602 3rd Street South Waite Park, MN 56387
2021-01-16 insert address Plaza Clinic Pediatrics Same-Day Care 1900 CentraCare Circle Suite 1315 St. Cloud, MN 56303
2021-01-16 insert email bi..@centracare.com
2021-01-16 insert person Joy Plamann
2021-01-16 insert phone (320) 251-2700, ext. 54229
2021-01-16 insert phone 320-229-4922
2021-01-16 insert service_pages_linkeddomain privatehealthnews.com
2020-10-06 delete otherexecutives David Smith
2020-10-06 delete otherexecutives Deb Vogt
2020-10-06 insert otherexecutives Jan Dingmann
2020-10-06 insert otherexecutives Mark Raitor
2020-10-06 insert otherexecutives Mick Quinn
2020-10-06 insert otherexecutives Shirley Carter
2020-10-06 insert otherexecutives Steve Laraway
2020-10-06 insert otherexecutives Tamara Congdon
2020-10-06 delete about_pages_linkeddomain runearthday.com
2020-10-06 delete about_pages_linkeddomain thankyou4caring.org
2020-10-06 delete address 1013 Hart Boulevard Suite 1 Monticello, MN 55362
2020-10-06 delete address 161 Glen Street Foley, MN 55329
2020-10-06 delete address 713 Anderson Avenue St. Cloud, MN 56303
2020-10-06 delete address 811 2nd Street Southeast Suite B Little Falls, MN 56345
2020-10-06 delete address CentraCare - St. Cloud Hospital Birthing Center 1406 Sixth Avenue North St. Cloud, MN 56303
2020-10-06 delete address St. Cloud Hospital Journey Home 1485 10th Avenue Northeast Sauk Rapids, MN 56379
2020-10-06 delete career_pages_linkeddomain bit.ly
2020-10-06 delete contact_pages_linkeddomain runearthday.com
2020-10-06 delete contact_pages_linkeddomain thankyou4caring.org
2020-10-06 delete management_pages_linkeddomain thankyou4caring.org
2020-10-06 delete person Bishop Donald Kettler
2020-10-06 delete person Chris Coborn
2020-10-06 delete person David Smith
2020-10-06 delete person Deb Vogt
2020-10-06 delete person Denise Rosin
2020-10-06 delete person Jonathon Mellema
2020-10-06 delete person Mary Dana Hinton
2020-10-06 delete person Michael Benusa
2020-10-06 delete person Patty Knapek
2020-10-06 delete person Spring Fling
2020-10-06 delete phone 320-229-4922
2020-10-06 delete phone 320-259-9149
2020-10-06 insert about_pages_linkeddomain e2ma.net
2020-10-06 insert address 3701 12th St. North Suite 201 St. Cloud, MN 56303
2020-10-06 insert address 811 2nd Street Southeast Little Falls, MN 56345
2020-10-06 insert address CentraCare - St. Cloud Hospital Birth Center 1406 Sixth Avenue North St. Cloud, MN 56303
2020-10-06 insert address Long Prairie West Campus West Entrance 20 SE 9th Street Long Prairie, MN 56347
2020-10-06 insert address University of Minnesota/CentraCare St. Cloud Family Medicine Residency 1555 Northway Drive Suite 200 St. Cloud, MN 56303
2020-10-06 insert career_pages_linkeddomain oraclecloud.com
2020-10-06 insert contact_pages_linkeddomain e2ma.net
2020-10-06 insert person Dan Koster
2020-10-06 insert person Jan Dingmann
2020-10-06 insert person Mark Raitor
2020-10-06 insert person Mick Quinn
2020-10-06 insert person Shirley Carter
2020-10-06 insert person Tamara Congdon
2020-10-06 insert phone (320) 251-2700, ext. 50076
2020-10-06 insert phone (320) 251-2700, ext. 54236
2020-10-06 insert phone 320-202-7185
2020-10-06 insert phone 320-229-4944
2020-10-06 insert phone 320-252-2422
2020-10-06 insert phone 320-255-5996
2020-10-06 insert service_pages_linkeddomain oraclecloud.com
2020-10-06 update person_title Steve Laraway: Carlson Advisor => Retired Laraway Financial Advisor; Member of the Foundation Board of Directors; Chairman, CentraCare Board of Directors
2020-10-06 update website_status DomainNotFound => OK
2020-08-02 update website_status OK => DomainNotFound
2020-03-05 delete otherexecutives Chuck Eldred
2020-03-05 delete address CentraCare - Sartell Therapy Suites 990 19th St S Sartell, MN 56377
2020-03-05 delete person Bryan Bauck
2020-03-05 delete person Chuck Eldred
2020-03-05 delete person Tohow Siyad
2020-03-05 delete phone 320-656-7070
2020-03-05 insert address 1900 CentraCare Circle, Suite 0500 Woodlands Entrance, Lower Level St. Cloud, MN 56303
2020-03-05 insert address 960 19th St S. Sartell, MN 56377
2020-03-05 insert address St. Cloud Hospital Orthopedics 1406 Sixth Avenue North St. Cloud, MN 56303
2020-03-05 insert person Eric Olson
2020-03-05 insert person Jaci Dukowitz
2020-03-05 insert person Jeffrey S Gerdes
2020-03-05 insert person Jerone Kennedy
2020-03-05 insert person Lisa Hellman Foss
2020-03-05 insert phone 320-251-2700, ext. 53046
2020-03-05 insert phone 320-255-5606
2020-03-05 update person_title Denise Rosin: Carlson Advisor; Executive Director of Retail Operations, Deerwood Bank => Carlson Advisor; Executive Director of Retail Operations, Plaza Park Bank
2020-02-04 delete address CentraCare Urgency Center 1900 CentraCare Circle St. Cloud, MN 56303
2020-02-04 insert address 200 Bunker Hill Drive Aitkin, MN 56431
2020-02-04 insert address CentraCare Plaza Urgent Care 1900 CentraCare Circle St. Cloud, MN 56303
2020-02-04 insert phone 218-928-8087
2020-02-04 insert phone 320-229-5100
2020-02-04 insert phone 320-656-7070
2020-01-04 delete address 1725 Pine Cone Road South Sartell, MN 56377
2019-12-04 insert otherexecutives Karen Chatterton
2019-12-04 delete address 218 Main Street Cold Spring, MN 56320
2019-12-04 delete address 815 Highway 71 South Eagle Bend, MN 56446
2019-12-04 delete address 960 19th St S Sartell, MN 56377
2019-12-04 delete address 960 19th St. South Sartell, MN 56377
2019-12-04 delete contact_pages_linkeddomain chateauwaters.com
2019-12-04 delete phone 218-738-2804
2019-12-04 delete phone 320-255-5606
2019-12-04 insert address 1305 E. Seventh Street Monticello, MN 55362
2019-12-04 insert address CentraCare - Sartell Therapy Suites 990 19th St S Sartell, MN 56377
2019-12-04 insert person Karen Chatterton
2019-11-04 delete address 990 19th Street South Sartell, MN 56377
2019-11-04 insert address 960 19th St S Sartell, MN 56377
2019-11-04 insert contact_pages_linkeddomain i2verify.com
2019-11-04 insert phone 320-253-2663
2019-11-04 insert phone 320-255-6643
2019-11-04 insert phone 888-458-6319
2019-11-04 update person_title Brad Konkler: Vice President; VP Philanthropy => Vice President; VP Foundation