DRI-SCOPE AID - History of Changes


DateDescription
2024-05-30 delete address 3911 S Koval Ln, Las Vegas, NV, United States
2024-05-30 delete address Convention Center 221 S. 4th St, Louisville, KY, United States
2024-05-30 delete address Memorial Art Gallery 500 University Ave, Rochester, NY, United States
2024-05-30 delete address Resorts Casino 1133 Boardwalk, Atlantic City, NJ, United States
2024-03-24 delete address Desert Willow Conference Center 4340 E. Cotton Center Blvd, Phoenix, AZ, United States
2024-03-24 delete address Four Points by Sheraton Norwood 1125 Boston-Providence Turnpike, Norwood, MA, United States
2024-03-24 insert address Memorial Art Gallery 500 University Ave, Rochester, NY, United States
2024-03-24 insert address Resorts Casino 1133 Boardwalk, Atlantic City, NJ, United States
2024-03-24 update primary_contact Desert Willow Conference Center 4340 E. Cotton Center Blvd, Phoenix, AZ, United States => Resorts Casino 1133 Boardwalk, Atlantic City, NJ, United States
2023-10-13 delete address Cedars-Sinai Harvey Morse Confrence Center 8701 Gracie Allen Dr, Los Angeles, CA, United States
2023-10-13 delete address DoubleTree Hilton Dallas-Richardson 1981 N. Central Expressway, Richardson, TX, United States
2023-10-13 delete address John Muir Medical Center Walnut Creek Campus 1601 Ygnacio Valley Rd, Walnut Creek, CA, United States
2023-10-13 delete address Sanford Research Center 2301 East 60th Street North, Sioux Falls, SD, United States
2023-10-13 insert address 3911 S Koval Ln, Las Vegas, NV, United States
2023-10-13 insert address Convention Center 221 S. 4th St, Louisville, KY, United States
2023-10-13 insert address Four Points by Sheraton Norwood 1125 Boston-Providence Turnpike, Norwood, MA, United States
2023-10-13 insert address Gonzalez Convention Center 900 E Market Street, San Antonio, TX, United States
2023-09-08 insert address Cedars-Sinai Harvey Morse Confrence Center 8701 Gracie Allen Dr, Los Angeles, CA, United States
2023-09-08 insert address Desert Willow Conference Center 4340 E. Cotton Center Blvd, Phoenix, AZ, United States
2023-09-08 insert address DoubleTree Hilton Dallas-Richardson 1981 N. Central Expressway, Richardson, TX, United States
2023-09-08 insert address John Muir Medical Center Walnut Creek Campus 1601 Ygnacio Valley Rd, Walnut Creek, CA, United States
2023-09-08 insert address Sanford Research Center 2301 East 60th Street North, Sioux Falls, SD, United States
2023-09-08 insert index_pages_linkeddomain google.com
2023-09-08 insert index_pages_linkeddomain live.com
2023-09-08 insert index_pages_linkeddomain office.com
2023-09-08 update primary_contact null => DoubleTree Hilton Dallas-Richardson 1981 N. Central Expressway, Richardson, TX, United States
2023-07-04 delete address Orange County Convention Center 9800 International Drive, Orlando, FL, United States
2023-07-04 delete index_pages_linkeddomain google.com
2023-07-04 delete index_pages_linkeddomain live.com
2023-07-04 delete index_pages_linkeddomain office.com
2023-07-04 update primary_contact Orange County Convention Center 9800 International Drive, Orlando, FL, United States => null
2023-06-01 delete address Memorial Art Gallery 500 University Ave, Rochester, NY
2023-06-01 delete address Phoenix Convention and Exhibition Center 100 N 3rd St, Phoenix, AZ
2023-06-01 insert address Orange County Convention Center 9800 International Drive, Orlando, FL, United States
2023-06-01 update primary_contact Memorial Art Gallery 500 University Ave, Rochester, NY => Orange County Convention Center 9800 International Drive, Orlando, FL, United States
2023-04-18 delete address Sheraton Princess Kaiulani 120 Ka'iulani Ave, Honolulu, HI
2023-04-18 insert address Memorial Art Gallery 500 University Ave, Rochester, NY
2023-04-18 insert address Orange County Convention Center 9800 International Drive, Orlando, FL
2023-04-18 update primary_contact Sheraton Princess Kaiulani 120 Ka'iulani Ave, Honolulu, HI => Memorial Art Gallery 500 University Ave, Rochester, NY
2023-02-13 insert address Sheraton Princess Kaiulani 120 Ka'iulani Ave, Honolulu, HI
2022-11-10 delete address Batavia Downs Park Place 8315 Park Road, Batavia, NY
2022-11-10 delete address Crossroads Conference Center 20684 State Forest Rd, Georgetown, DE
2022-11-10 delete address Great Wolf Lodge Resort 3575 N. US 31 S, Traverse, City, MI
2022-11-10 delete address Southern Maine Community College 77 Fort Road, South Portland, ME
2022-11-10 delete address UNC Friday Conference Center 100 Friday Center Drive, Chapel Hill, NC
2022-10-10 delete address Great Wolf Lodge Resort, 3575 N. US 31 S Traverse, City, MI 49684 United States
2022-10-10 delete address IU Health Fairbanks Hall, 340 W 10th St Indianapolis, IN 46202 United States
2022-10-10 delete address Phoenix Convention and Exhibition Center, 100 N 3rd St Phoenix, AZ 85004 United States
2022-10-10 insert address Southern Maine Community College 77 Fort Road, South Portland, ME
2022-10-10 insert index_pages_linkeddomain live.com
2022-10-10 insert index_pages_linkeddomain office.com
2022-09-09 insert address IU Health Fairbanks Hall, 340 W 10th St Indianapolis, IN 46202 United States
2022-09-09 insert index_pages_linkeddomain google.com
2022-08-09 delete address 3667 S Las Vegas Blvd Las Vegas, NV, NV 89109 United States
2022-08-09 insert address Great Wolf Lodge Resort, 3575 N. US 31 S Traverse, City, MI 49684 United States
2022-08-09 update primary_contact 3667 S Las Vegas Blvd Las Vegas, NV, NV 89109 United States => Great Wolf Lodge Resort, 3575 N. US 31 S Traverse, City, MI 49684 United States