Deletion log
Below is a list of the most recent deletions.
(Latest | Earliest) View (newer 50 | older 50) (20 | 50 | 100 | 250 | 500)- 17:33, 9 July 2023 John Stanton (Talk | contribs) deleted page File:Lincoln County Courthouse OR.jpeg (Duplicated file)
- 17:26, 9 July 2023 John Stanton (Talk | contribs) deleted page File:Lincoln County Courthouse OR.jpeg (replacing)
- 01:07, 29 January 2023 John Stanton (Talk | contribs) deleted page Peterson Space Force Base (Deleted to make way for move from "Peterson Air Force Base")
- 03:26, 26 October 2022 John Stanton (Talk | contribs) deleted page Camp Clark (corrected)
- 21:51, 22 September 2022 John Stanton (Talk | contribs) deleted page Paine Army Air Field (duplicate)
- 20:18, 28 July 2022 John Stanton (Talk | contribs) deleted page Post on the Missoula (content was: "{{DEFAULTSORT:Missoula}} Category:All Category:Montana Forts [[Category:{{PAGENAME}}]] {{SocialNetworks}} See Fort Missoula" (and the only contributor was "John Stanton"))
- 15:55, 18 July 2022 John Stanton (Talk | contribs) deleted page Category:Montana Sweetwater County (content was: "{{PageHeader}} {{CategoryHeader}} '''Sweet Grass County Montana''' <!--File:Sweet Grass County Courthouse MT.jpg|795px|thumb|center|Sweet Grass County..." (and the only contributor was "John Stanton"))
- 16:17, 13 January 2022 John Stanton (Talk | contribs) deleted page File:Yuma Proving Grounds Aerostat Balloon.jpg
- 02:50, 30 June 2021 John Stanton (Talk | contribs) deleted page RCAF Radio Station Foymount (content was: "#REDIRECTCFS Foymount Category:All Category:Ontario All Category:Ontario Radar Sites Category:Canadian Radar Sites Category:Pinetr..." (and the only contributor was "John Stanton"))
- 02:46, 30 June 2021 John Stanton (Talk | contribs) deleted page Canadian Forces Station Foymount (corrected name)
- 14:33, 29 June 2021 John Stanton (Talk | contribs) deleted page RCAF Saint Margarets (content was: "{{SocialNetworks}} {{PageHeader}} '''{{PAGENAME}}''' (1953-1969) - A Cold War Canadian Radar Station first established in 1953 near the town of Sain..." (and the only contributor was "John Stanton"))
- 20:40, 20 May 2021 John Stanton (Talk | contribs) deleted page File:Tin City Upper Site.jpg (Replaced with reversed photo)
- 14:35, 19 May 2021 Bill Thayer (Talk | contribs) deleted page File:Tin City Upper Site.jpg (Deleted old revision 20210519141728!Tin_City_Upper_Site.jpg)
- 14:03, 19 May 2021 Bill Thayer (Talk | contribs) deleted page File:Tin City Upper Site.jpg (Mirror-reversed, replacing it with correct.)
- 14:36, 9 August 2020 John Stanton (Talk | contribs) deleted page Camp Roberts (1) (content was: "#REDIRECT Camp Roberts (1)" (and the only contributor was "John Stanton"))
- 14:35, 9 August 2020 John Stanton (Talk | contribs) deleted page Camp Roberts (1) (Deleted to make way for move from "Camp Roberts")
- 00:06, 5 August 2020 John Stanton (Talk | contribs) deleted page Midwest Not Visited (content was: "{{CategoryHeader}} <googlemap version="0.9" lat="41.170385" lon="-89.121093" type="map" zoom="5" type="map" scale="yes" width="800" height="600" scale..." (and the only contributor was "John Stanton"))
- 01:59, 18 June 2020 John Stanton (Talk | contribs) deleted page South Dakota Butte County (content was: "{{PageHeader}} {{CategoryHeader}} '''Butte County South Dakota''' File:Butte County Courthouse.jpeg|795px|thumb|center|Butte County Courthouse in Bell..." (and reconfigured)
- 03:00, 16 June 2020 John Stanton (Talk | contribs) deleted page File:St Johns 8in Battery Map Annotated.jpg (Deleted old revision 20200616025918!St_Johns_8in_Battery_Map_Annotated.jpg)
- 19:56, 13 June 2020 John Stanton (Talk | contribs) deleted page South Dakota Custer County (Duplicate)
- 19:04, 15 May 2020 John Stanton (Talk | contribs) deleted page Kittery Garrisons & Blockhouses (renamed)
- 02:51, 14 November 2019 John Stanton (Talk | contribs) deleted page File:CBP AMOC Exterior.jpg (Deleted old revision 20191114024851!CBP_AMOC_Exterior.jpg)
- 16:14, 9 November 2019 John Stanton (Talk | contribs) deleted page Category:IFF/SIF Sets (content was: "{{CategoryHeader}} Category:Radar Sets" (and the only contributor was "John Stanton"))
- 14:28, 16 October 2019 John Stanton (Talk | contribs) deleted page Category:NIM (error)
- 19:34, 23 June 2019 John Stanton (Talk | contribs) deleted page Fort Sarpy (1) (content was: "#REDIRECT Fort Scarpy (1)" (and the only contributor was "John Stanton"))
- 01:48, 3 June 2019 John Stanton (Talk | contribs) deleted page Parker FAA Radar Site
- 22:28, 19 May 2019 John Stanton (Talk | contribs) deleted page File:Klamath AFS Composite Plan R2a.png (error)
- 22:22, 19 May 2019 John Stanton (Talk | contribs) deleted page File:Klamath AFS Composite Plan R=2.png (error)
- 22:14, 19 May 2019 John Stanton (Talk | contribs) deleted page File:Klamath AFS Composite Plan.png (Error)
- 01:57, 10 February 2019 John Stanton (Talk | contribs) deleted page File:La Pointe Fort Locations.png
- 01:56, 10 February 2019 John Stanton (Talk | contribs) deleted page File:La Pointe Fort Locations.png (Deleted old revision 20190210015235!La_Pointe_Fort_Locations.png)
- 02:11, 11 January 2019 John Stanton (Talk | contribs) deleted page Category:Massachusetts Air Fields (realigned)
- 15:51, 31 December 2018 John Stanton (Talk | contribs) deleted page Category:Alaska Yukon–Koyukuk Census Area (Error)
- 16:32, 5 July 2018 John Stanton (Talk | contribs) deleted page File:Battery 206 Emp1 With FC Twrs.jpg (Duplicated file)
- 23:04, 16 June 2018 John Stanton (Talk | contribs) deleted page Fort Blogs (Blogs gone)
- 13:16, 22 March 2018 John Stanton (Talk | contribs) deleted page File:Fort Fisher Plan-Map.png
- 13:10, 22 March 2018 John Stanton (Talk | contribs) deleted page File:Fort Fisher Plan-Map.png (Deleted old revision 20180322130811!Fort_Fisher_Plan-Map.png: replaced)
- 14:12, 14 January 2018 John Stanton (Talk | contribs) deleted page Permanent System Direction Centers (Reconfiguration)
- 17:45, 13 January 2018 John Stanton (Talk | contribs) deleted page Permanent Radar System (Deleted to make way for move from "Perm Radar System")
- 14:44, 9 January 2018 John Stanton (Talk | contribs) deleted page SL-40C Hecker, IL (Reconfiguring)
- 14:38, 9 January 2018 John Stanton (Talk | contribs) deleted page SL-40L Hecker, IL (content before blanking was: "#REDIRECT NIKE SL-40L Hecker")
- 14:13, 31 December 2017 John Stanton (Talk | contribs) deleted page File:Fort Fisher Shepards Battery - 05.jpg (Deleted old revision 20171231141257!Fort_Fisher_Shepards_Battery_-_05.jpg: reduced the contrast)
- 21:22, 17 December 2017 John Stanton (Talk | contribs) deleted page Fort Sainte Anne (1639 to 1641) & Simon Denys Fort (1650-1659) (Requested deletion)
- 21:21, 17 December 2017 John Stanton (Talk | contribs) deleted page Fort Sainte Anne (1629 to 1641) (Requested deletion)
- 12:20, 16 December 2017 John Stanton (Talk | contribs) deleted page File:SydPort Aerial.jpg (Replaced)
- 16:45, 22 October 2017 John Stanton (Talk | contribs) deleted page Category:SCR-296A (Unnecessary)
- 15:54, 22 October 2017 John Stanton (Talk | contribs) deleted page Fort Canby SCR-296A Radar Site (Duplicate)
- 22:03, 13 September 2017 John Stanton (Talk | contribs) deleted page File:Madera AFS LRR Ops Bldg.jpg (replaced picture)
- 01:02, 20 July 2017 John Stanton (Talk | contribs) deleted page Idaho Elmore County (content was: "{{PageHeader}} {{CategoryHeader}} '''Elmore County County Idaho''' File:Elmore County Courthouse.jpg|795px|thumb|center|Elmore County County Courthous..." (and the only contributor was "John Stanton"))
- 02:38, 25 June 2017 John Stanton (Talk | contribs) deleted page File:Cottonwood AFS Ops Area 2017.jpg (Deleted old revision 20170625023738!Cottonwood_AFS_Ops_Area_2017.jpg)