CONNECTICUT CHILDREN'S MEDICAL CENTER - History of Changes


DateDescription
2022-09-11 update website_status OK => IndexPageFetchError
2022-07-11 insert contact_pages_linkeddomain mychart.com
2022-05-11 delete svp Bridgett Feagin
2022-05-11 insert chairman Shari G. Cantor
2022-05-11 insert coo Bob Duncan
2022-05-11 insert evp Bob Duncan
2022-05-11 insert evp Bridgett Feagin
2022-05-11 insert president Bridgett Feagin
2022-05-11 delete management_pages_linkeddomain nrchealth.com
2022-05-11 delete person Lana Friedman
2022-05-11 delete person Trisha A. Farmer
2022-05-11 insert address 282 Washington Street Attn. Legal Department Hartford, CT 06106
2022-05-11 insert address Connecticut Children's Primary Care Center - Farmington 599 Farmington Avenue, 2nd Floor Farmington, CT 06032
2022-05-11 insert person Bill Agostinucci
2022-05-11 insert person Bob Duncan
2022-05-11 insert service_pages_linkeddomain 211ct.org
2022-05-11 update person_description Dr. Brendan Campbell => Brendan Campbell
2022-05-11 update person_description Juan C. Salazar => Juan C. Salazar
2022-05-11 update person_title Brendan Campbell: Surgeon at Connecticut Children 's Medical Center; Director of Trauma; Director of Trauma, Pediatric Surgical Quality and Safety Officer => Director of Trauma; Director of Trauma, Pediatric Surgical Quality and Safety Officer
2022-05-11 update person_title Bridgett Feagin: Senior Vice President; Treasurer; Chief Financial Officer => Senior Executive; Executive Vice President; President; Treasurer; Chief Financial Officer
2022-05-11 update person_title Shari G. Cantor: Member of the Officers Team; Secretary => Member of the Officers Team; Chairman
2021-12-07 delete address Manchester Memorial Hospital, 71 Haynes Street Manchester, CT 06040
2021-12-07 delete person Alison Sturm
2021-12-07 insert address 21 Elm Street New Milford, CT 06776
2021-12-07 insert address Connecticut Children's Specialty Care Center - Westport 333 Post Road West, Suite B Westport, CT 06880
2021-12-07 insert person Matthew Farr
2021-12-07 insert phone 800-723-5985
2021-12-07 insert terms_pages_linkeddomain reportanissue.com
2021-12-07 update person_description James Moore => James E. Moore
2021-09-09 insert alias Connecticut Children's Foundation
2021-08-09 delete source_ip 147.75.8.36
2021-08-09 insert source_ip 15.197.226.91
2021-08-09 insert source_ip 3.33.197.145
2021-07-09 delete coo Gil Peri
2021-07-09 delete president Gil Peri
2021-07-09 insert svp Jung Park
2021-07-09 delete address 112 Mansfield Avenue Willimantic, CT 06226
2021-07-09 delete person Gil Peri
2021-07-09 insert email cu..@connecticutchildrens.org
2021-07-09 insert phone 860.845.8086
2021-07-09 insert phone 866-201-9261
2021-07-09 update person_title Jung Park: Chief Information Officer => Chief Information Officer; Senior Vice President
2021-06-08 delete index_pages_linkeddomain pinterest.com
2021-06-08 insert address 6511 Spring Brook Avenue Rhinebeck, NY 12572
2021-06-08 insert address 670 Stoneleigh Avenue Carmel Hamlet, NY 10512
2021-06-08 insert address Vassar Brothers Medical Center 45 Reade Place Poughkeepsie, NY 12601
2021-06-08 insert contact_pages_linkeddomain hartfordhospital.org
2021-06-08 insert index_pages_linkeddomain linkedin.com
2021-06-08 insert person Ryan Calhoun
2021-06-08 update person_description James E. Shmerling => James E. Shmerling
2021-06-08 update person_title James E. Shmerling: Member of the Officers Team; President; Chief Executive Officer => Member of the Officers Team; President and Chief Executive Officer at Connecticut Children 's Medical Center; President; Chief Executive Officer
2021-04-14 insert cio Jung Park
2021-04-14 delete address 505 Farmington Ave, Suite 202 Farmington, CT 06032
2021-04-14 delete address 505 Farmington Avenue, 2nd Floor Farmington, CT 06032
2021-04-14 delete career_pages_linkeddomain connecticutchildrensphysicians.org
2021-04-14 delete person Glenn Focht
2021-04-14 delete person Jeffrey Thomson
2021-04-14 delete phone 833.226.2362
2021-04-14 insert address 599 Farmington Ave, Second Floor Farmington, CT 06032
2021-04-14 update person_title Jung Park: Interim Chief Information Officer => Chief Information Officer
2021-04-14 update person_title Sarah Matney: Interim Senior Vice President, Clinical Services and Chief Nursing Officer => Senior Vice President, Clinical Services and Chief Nursing Officer
2021-02-19 insert address 505 Farmington Ave, Suite 202 Farmington, CT 06032
2021-02-19 insert address 505 Farmington Avenue, 2nd Floor Farmington, CT 06032
2021-02-19 insert address Connecticut Children's Ophthalmology and Optical Shop - Glastonbury 131 New London Turnpike - Suite 200 Glastonbury, CT 06033
2021-01-19 delete cfo Seth Van Essendelft
2021-01-19 delete treasurer Seth Van Essendelft
2021-01-19 insert otherexecutives Thomas C. Katsouleas
2021-01-19 insert treasurer Bridgett Feagin
2021-01-19 delete person James F. Parker
2021-01-19 delete person Seth Van Essendelft
2021-01-19 insert address Connecticut Children's Ophthalmology and Optical Shop - Farmington 599 Farmington Avenue Farmington, CT 06032
2021-01-19 insert person Michael Isakoff
2021-01-19 insert person Thomas C. Katsouleas
2021-01-19 update person_title Bridgett Feagin: Senior Vice President; Chief Financial Officer => Senior Vice President; Treasurer; Chief Financial Officer
2020-10-01 delete otherexecutives Cato Laurencin
2020-10-01 delete otherexecutives Clayton Gengras, III
2020-10-01 delete otherexecutives E. Clayton
2020-10-01 delete otherexecutives Kola Olofinboba
2020-10-01 insert cfo Bridgett Feagin
2020-10-01 insert otherexecutives James Hall
2020-10-01 insert otherexecutives Otis Maynard
2020-10-01 insert otherexecutives Scott Braunstein
2020-10-01 insert svp Bridgett Feagin
2020-10-01 delete index_pages_linkeddomain bit.ly
2020-10-01 delete index_pages_linkeddomain jax.org
2020-10-01 delete index_pages_linkeddomain linkedin.com
2020-10-01 delete person Cato Laurencin
2020-10-01 delete person Cheryl Hoey
2020-10-01 delete person Clayton Gengras, III
2020-10-01 delete person E. Clayton
2020-10-01 delete person Kola Olofinboba
2020-10-01 insert person Bridgett Feagin
2020-10-01 insert person James Hall
2020-10-01 insert person Otis Maynard
2020-10-01 insert person Scott Braunstein
2020-10-01 update person_description Sarah Matney => Sarah Matney
2020-10-01 update person_title Sarah Matney: Title of Vice President, Ambulatory Operation => Interim Senior Vice President, Clinical Services and Chief Nursing Officer
2020-07-24 delete address 65 Kane Street, 2nd Floor West Hartford, CT 06119
2020-07-24 delete address Connecticut Children's Primary Care at West Hartford 65 Kane Street, 2nd Floor
2020-07-24 delete person Bridgett Feagin
2020-07-24 insert index_pages_linkeddomain jax.org
2020-06-20 delete cio Kelly R. Styles
2020-06-20 delete svp Kelly R. Styles
2020-06-20 delete address Connecticut Children's Specialty Care Center - Shelton 4 Corporate Drive, Suite 282 Shelton, CT 06484
2020-06-20 delete person Bill Agostinucci
2020-06-20 delete person Heather Tory
2020-06-20 delete person Kelly R. Styles
2020-06-20 delete person MacDara Tynan
2020-06-20 delete phone 860.545.9100
2020-06-20 delete phone 860.837.9220
2020-06-20 insert address Connecticut Children's Specialty Care Center - Shelton, 2 Ivy Brook Road 2 Ivy Brook Road, Suite 213 Shelton, CT 06484
2020-06-20 insert address Connecticut Children's Specialty Care Center - Shelton, 4 Corporate Drive 4 Corporate Drive, Suite 282 Shelton, CT 06484
2020-06-20 insert person Bridgett Feagin
2020-06-20 insert person Jung Park
2020-06-20 update person_description James E. Shmerling => James E. Shmerling
2020-05-21 delete address 599 Farmington Avenue, 2nd Flor Farmington, CT 06032
2020-05-21 delete index_pages_linkeddomain mommypoppins.com
2020-05-21 insert address 599 Farmington Avenue, 2nd Floor Farmington, CT 06032
2020-04-20 delete address 366 Colt Highway Farmington, CT 06032
2020-04-20 delete phone 1-833-226-2362
2020-04-20 insert address 599 Farmington Avenue, 2nd Flor Farmington, CT 06032
2020-04-20 insert index_pages_linkeddomain mommypoppins.com
2020-03-21 delete index_pages_linkeddomain advancingkids.org
2020-03-21 insert about_pages_linkeddomain cca-ct.org
2020-03-21 insert career_pages_linkeddomain cca-ct.org
2020-03-21 insert contact_pages_linkeddomain cca-ct.org
2020-03-21 insert index_pages_linkeddomain cca-ct.org
2020-03-21 insert management_pages_linkeddomain cca-ct.org
2020-03-21 insert person Michele R. McKee
2020-03-21 insert phone 1-833-226-2362
2020-03-21 insert service_pages_linkeddomain cca-ct.org
2020-03-21 insert terms_pages_linkeddomain cca-ct.org
2020-02-19 delete svp Seth Van Essendelft
2020-02-19 delete address 4695 Main Street Bridgeport, CT 06606
2020-02-19 delete person Mighty Mice
2020-02-19 delete source_ip 204.13.111.234
2020-02-19 insert career_pages_linkeddomain connecticutchildrensphysicians.org
2020-02-19 insert index_pages_linkeddomain advancingkids.org
2020-02-19 insert person Christopher D. Hughes
2020-02-19 insert person Hareem Park
2020-02-19 insert source_ip 147.75.8.36
2020-02-19 update person_description Seth Van Essendelft => Seth Van Essendelft
2020-02-19 update person_title Seth Van Essendelft: Member of the Officers Team; Senior Vice President; Treasurer; Chief Financial Officer => Treasurer; Chief Financial Officer
2020-01-13 delete address 112 Quarry Road, #120 Trumbull, CT 06611
2020-01-13 insert phone 860.646.1222
2019-12-12 delete otherexecutives Glenn Flores
2019-12-12 delete address 761 Main Ave, Suite 203 Norwalk, CT 06851
2019-12-12 delete address Baystate Medical Center 759 Chestnut Street Springfield, MA 01199
2019-12-12 delete index_pages_linkeddomain safekids.org
2019-12-12 delete person Glenn Flores
2019-12-12 insert address 761 Main Ave Norwalk, CT 06851
2019-12-12 insert index_pages_linkeddomain bit.ly
2019-12-12 insert person Mighty Mice
2019-11-12 insert general_emails co..@connecticutchildrens.org
2019-11-12 delete address 164 Otrobando Avenue Norwich, CT 06360
2019-11-12 delete email cc..@connecticutchildrens.org
2019-11-12 delete index_pages_linkeddomain t.co
2019-11-12 delete phone 860.837.6000
2019-11-12 insert address 111 Salem Turnpike Norwich, CT 06360
2019-11-12 insert address Backus Outpatient Care Center 111 Salem Turnpike Norwich, CT 06360
2019-11-12 insert email co..@connecticutchildrens.org
2019-11-12 insert index_pages_linkeddomain safekids.org
2019-10-12 insert otherexecutives Burke Magnus
2019-10-12 delete address 111 Founders Plaza East Hartford, CT 06108
2019-10-12 delete address 24 Hospital Avenue Get Directions Day Kimball Healthcare 320 Pomfret Street
2019-10-12 delete address Connecticut Children's NICU at University of Connecticut Health Center 263 Farmington Avenue
2019-10-12 delete address Glastonbury Sleep Center 676 Hebron Avenue Glastonbury, CT 06033
2019-10-12 delete address Hartford - 100 Retreat Avenue 100 Retreat Avenue Hartford, CT 06106
2019-10-12 delete address Hartford - 85 Seymour Street 85 Seymour Street Hartford, CT 06106
2019-10-12 delete address Specialty Care Center & Infusion Center - 10 Birdseye Road, Farmington 10 Birdseye Road
2019-10-12 delete address Specialty Care Center - 11 South Road 11 South Road Farmington, CT 06032
2019-10-12 delete address Specialty Care Center - 399 Farmington Ave. 399 Farmington Avenue Farmington, CT 06032
2019-10-12 delete address Specialty Care Center - 505 Farmington Ave 505 Farmington Avenue Farmington, CT 06032
2019-10-12 delete address University of Connecticut Health Center 263 Farmington Avenue Farmington, CT 06032
2019-10-12 delete index_pages_linkeddomain preventsuicidect.org
2019-10-12 insert address 112 Quarry Road, #120 Trumbull, CT 06611
2019-10-12 insert address 50 Wason Avenue Springfield, MA 01199
2019-10-12 insert address Baystate Children's Specialty Center 50 Wason Avenue Springfield, MA 01199
2019-10-12 insert address Connecticut Children's Primary Care at West Hartford 65 Kane Street, 2nd Floor
2019-10-12 insert address Connecticut Children's Specialty Care Center & Infusion Center - Farmington 10 Birdseye Road
2019-10-12 insert address Connecticut Children's Specialty Care Center - Fairfield 95 Reef Road Fairfield, CT 06824
2019-10-12 insert address Connecticut Children's Specialty Care Center - Farmington, 399 Farmington 399 Farmington Avenue Farmington, CT 06032
2019-10-12 insert address Connecticut Children's Specialty Care Center - Farmington, 505 Farmington 505 Farmington Avenue Farmington, CT 06032
2019-10-12 insert address Connecticut Children's Specialty Care Center - Farmington, South Road 11 South Road Farmington, CT 06032
2019-10-12 insert address Connecticut Children's Specialty Care Center - Glastonbury 310 Western Boulevard Glastonbury, CT 06033
2019-10-12 insert address Connecticut Children's Specialty Care Center - Shelton 4 Corporate Drive, Suite 282 Shelton, CT 06484
2019-10-12 insert address Connecticut Children's Specialty Care Center - South Hadley 84 Willimansett Street, Suite 3 South Hadley, MA 01075
2019-10-12 insert address UConn Health Center 263 Farmington Avenue Farmington, CT 06032
2019-10-12 insert person Ashley C. Notartomaso
2019-10-12 insert person Burke Magnus
2019-10-12 insert phone (203) 739-7000
2019-09-12 delete otherexecutives Susan Herbst
2019-09-12 insert otherexecutives Carlos Mouta
2019-09-12 insert otherexecutives Michelle Murphy
2019-09-12 delete address Danbury Specialty Care Center 105-A Newtown Road Danbury, CT 06810
2019-09-12 delete person Susan Herbst
2019-09-12 insert address 164 Otrobando Avenue Norwich, CT 06360
2019-09-12 insert address 24 Hospital Avenue Get Directions Day Kimball Healthcare 320 Pomfret Street
2019-09-12 insert address Connecticut Children's Specialty Care Center - Danbury 105-A Newtown Road Danbury, CT 06810
2019-09-12 insert address Specialty Care Center - South Hadley 84 Willimansett Street, Suite 3 South Hadley, MA 01075
2019-09-12 insert index_pages_linkeddomain preventsuicidect.org
2019-09-12 insert person Carlos Mouta
2019-09-12 insert person Lori R. Pelletier
2019-09-12 insert person Michelle Murphy
2019-08-13 delete address 24 Hospital Avenue Get Directions Day Kimball Healthcare 320 Pomfret Street
2019-08-13 delete address 516 Carew Street Springfield, MA 01104
2019-08-13 delete address Specialty Care Center - Danbury 79 Sand Pit Road Danbury, CT 06810
2019-08-13 delete index_pages_linkeddomain bit.ly
2019-08-13 insert address Danbury Specialty Care Center 105-A Newtown Road Danbury, CT 06810
2019-08-13 insert person James Moore
2019-08-13 update person_description Deb Pappas => Deb Pappas
2019-08-13 update person_description Heather Tory => Heather Tory
2019-07-13 delete person Garry Lapidus
2019-07-13 delete phone 860.837.9400
2019-07-13 insert index_pages_linkeddomain bit.ly
2019-07-13 insert phone 860.545.9100
2019-07-13 insert phone 860.837.9220
2019-06-13 delete index_pages_linkeddomain growchildren.org
2019-05-12 delete evp Ann Taylor
2019-05-12 delete otherexecutives Aimee Monroy Smith
2019-05-12 delete otherexecutives Ann Taylor
2019-05-12 delete index_pages_linkeddomain smashballoon.com
2019-05-12 delete person Ann Taylor
2019-05-12 insert index_pages_linkeddomain growchildren.org
2019-05-12 insert index_pages_linkeddomain linkedin.com
2019-05-12 insert index_pages_linkeddomain pinterest.com
2019-05-12 update description
2019-05-12 update person_description Aimee Monroy Smith => Aimee Monroy Smith
2019-05-12 update person_title Aimee Monroy Smith: Member of the Board of Directors => Senior Vice President for Government Relations and External Affairs at Connecticut Children 's Medical Center; Senior Vice President, Government Relations and External Affairs
2019-04-10 delete index_pages_linkeddomain bit.ly
2019-04-10 insert index_pages_linkeddomain smashballoon.com
2019-03-09 delete index_pages_linkeddomain pinterest.com
2019-03-09 delete index_pages_linkeddomain smashballoon.com
2019-03-09 delete management_pages_linkeddomain helpmegrownational.org
2019-03-09 delete person Jeffrey Hyams
2019-03-09 insert index_pages_linkeddomain bit.ly
2019-03-09 insert person Cabrini Merclean
2019-03-09 update person_description Ann Taylor => Ann Taylor
2019-03-09 update person_title Sara Sibley: Program Manager, Help Me Grow® National Center; Business Development Manager for the Help Me Grow National Center => Business Development Manager for the Help Me Grow National Center; Business Development Manager, Help Me Grow® National Center
2019-03-09 update person_title Scott Orsey: Senior Director, Operations and Strategy, Office for Community Child Health; Senior Director of Operations and Strategy, Connecticut Children 's Office for Community Child Health => Associate Director for Operations, Business Strategy, & Institutional Engagement
2019-02-03 delete otherexecutives Katherine Nixon
2019-02-03 delete otherexecutives Kevin Counihan
2019-02-03 delete otherexecutives William Popik
2019-02-03 insert otherexecutives Andrew Zeitlin
2019-02-03 delete person Eminet Abebe Gurganus
2019-02-03 delete person Joanna Bogin
2019-02-03 delete person Katherine Nixon
2019-02-03 delete person Kevin Counihan
2019-02-03 delete person William Popik
2019-02-03 insert index_pages_linkeddomain smashballoon.com
2019-02-03 insert person Andrew Zeitlin
2019-02-03 insert person Sarah Matney
2019-02-03 insert phone 833.733.7669
2019-02-03 update person_description Erin Cornell => Erin Cornell
2019-02-03 update person_description Kimberly Martini-Carvell => Kimberly Martini-Carvell
2019-02-03 update person_description MacDara Tynan => MacDara Tynan
2019-02-03 update person_description Sara Sibley => Sara Sibley
2019-02-03 update person_description Susan Roman => Susan Roman
2019-02-03 update person_title Clayton Gengras, III: Chairman; Member of the Board of Directors; President => Member of the Board of Directors
2019-02-03 update person_title Erin Cornell: Program Manager for Research, Innovation and Education for the Help Me Grow® National Center; Program Manager for Research, Innovation and Evaluation / Help Me Grow® National Center => Program Manager for Research, Innovation and Evaluation / Help Me Grow® National Center; Associate Director of the Help Me Grow National Center
2019-02-03 update person_title James Fanelli: Member of the Officers Team; Secretary; Member of the Board of Directors => Member of the Officers Team; Vice Chair; Member of the Board of Directors
2019-02-03 update person_title Sara Sibley: Program Manager, Help Me Grow® National Center; Program Manager for the Help Me Grow® National Center => Program Manager, Help Me Grow® National Center; Business Development Manager for the Help Me Grow National Center
2019-02-03 update person_title Tina Brown-Stevenson: Member of the Board of Directors => Member of the Officers Team; Secretary; Member of the Board of Directors
2018-12-29 delete otherexecutives Thomas Honan
2018-12-29 delete treasurer Thomas Honan
2018-12-29 insert chairman David Roth
2018-12-29 insert otherexecutives Aimee Monroy Smith
2018-12-29 insert otherexecutives Dorothy A. Levine
2018-12-29 insert otherexecutives Glenn Flores
2018-12-29 insert otherexecutives Megan Mackey
2018-12-29 insert otherexecutives Reid R. Sacco
2018-12-29 insert personal_emails ma..@ynhh.org
2018-12-29 insert treasurer Seth Van Essendelft
2018-12-29 delete index_pages_linkeddomain smashballoon.com
2018-12-29 delete person Andrea Benin
2018-12-29 delete person Erin Blinn-Curran
2018-12-29 delete person Thomas Honan
2018-12-29 insert email ma..@ynhh.org
2018-12-29 insert management_pages_linkeddomain hartfordhealthcare.org
2018-12-29 insert person Aimee Monroy Smith
2018-12-29 insert person Bethany F. Peri
2018-12-29 insert person Dorothy A. Levine
2018-12-29 insert person Glenn Flores
2018-12-29 insert person Jessica MacCormac
2018-12-29 insert person Martin J. Gavin
2018-12-29 insert person Megan Mackey
2018-12-29 insert person Reid R. Sacco
2018-12-29 insert person Robyn Matloff
2018-12-29 update person_description Heather Tory => Heather Tory
2018-12-29 update person_description Trisha A. Farmer => Trisha A. Farmer
2018-12-29 update person_title David Roth: Member of the Officers Team; Vice Chair; Member of the Board of Directors; Chairman Elect => Member of the Officers Team; Chairman; Member of the Board of Directors
2018-12-29 update person_title Seth Van Essendelft: Senior Vice President; Chief Financial Officer => Senior Vice President; Treasurer; Chief Financial Officer
2018-06-05 delete cfo Patrick Garvey
2018-06-05 delete cmo Audrey Wise
2018-06-05 delete otherexecutives Anne P. Sargent
2018-06-05 delete otherexecutives Glen Greenberg
2018-06-05 delete otherexecutives James Manafort
2018-06-05 delete otherexecutives Jeffrey S. Hoffman
2018-06-05 delete otherexecutives Kolawole Olofinboba
2018-06-05 delete otherexecutives Lauren K. Zeligson
2018-06-05 delete otherexecutives Marilyn Bacon
2018-06-05 delete otherexecutives Robert M. Le Blanc
2018-06-05 delete otherexecutives Robert Shanfield
2018-06-05 delete otherexecutives Soren Torp Laursen
2018-06-05 delete otherexecutives Thomas O. Barnes
2018-06-05 delete president David Kinahan
2018-06-05 delete svp Patrick Garvey
2018-06-05 delete treasurer Patrick Garvey
2018-06-05 delete vp Audrey Wise
2018-06-05 insert cfo Seth Van Essendelft
2018-06-05 insert chairman Jeffrey P. Klenk
2018-06-05 insert chieflegalofficer Moses Vargas
2018-06-05 insert coo Gil Peri
2018-06-05 insert otherexecutives Andrea Balogh
2018-06-05 insert otherexecutives Deb Pappas
2018-06-05 insert otherexecutives Jonathan Rubin
2018-06-05 insert otherexecutives Kevin Counihan
2018-06-05 insert otherexecutives Kola Olofinboba
2018-06-05 insert otherexecutives NICU East
2018-06-05 insert otherexecutives NICU West
2018-06-05 insert otherexecutives Preston Kodak, III
2018-06-05 insert otherexecutives Thomas Honan
2018-06-05 insert otherexecutives Tina Brown-Stevenson
2018-06-05 insert otherexecutives Tina St. Pierre
2018-06-05 insert personal_emails mo..@ynhh.org
2018-06-05 insert president Gil Peri
2018-06-05 insert svp Kelly R. Styles
2018-06-05 insert svp Seth Van Essendelft
2018-06-05 insert treasurer Thomas Honan
2018-06-05 insert vp Deb Pappas
2018-06-05 insert vp Moses Vargas
2018-06-05 delete address 100 Retreat Avenue 85 Seymour Street Springfield, MA
2018-06-05 delete address 399 Farmington Avenue 505 Farmington Avenue 11 South Road Glastonbury, CT
2018-06-05 delete address 516 Carew Street 759 Chestnut Street Stamford, CT
2018-06-05 delete address 676 Hebron Avenue Glastonbury, CT 06033
2018-06-05 delete address Baystate Medical Center 759 Chestnut Street Springfield, MA 01199
2018-06-05 delete address Connecticut Children's Medical Center School 300 John Downey Drive New Britain, CT 06051
2018-06-05 delete address Glastonbury Sleep Center 676 Hebron Avenue Glastonbury, CT 06033
2018-06-05 delete address Hartford - 100 Retreat Avenue 100 Retreat Avenue Hartford, CT 06106
2018-06-05 delete address Hartford - 85 Seymour Street 85 Seymour Street Hartford, CT 06106
2018-06-05 delete address Specialty Care Center - 11 South Road 11 South Road Farmington, CT 06032
2018-06-05 delete address Specialty Care Center - 399 Farmington Ave. 399 Farmington Avenue Farmington, CT 06032
2018-06-05 delete address Specialty Care Center - 505 Farmington Ave 505 Farmington Avenue Farmington, CT 06032
2018-06-05 delete address Specialty Care Center - Danbury 79 Sand Pit Road Danbury, CT 06810
2018-06-05 delete address Specialty Care Center - Fairfield 95 Reef Road Fairfield, CT 06824
2018-06-05 delete address Specialty Care Center - Shelton 4 Corporate Drive, Suite 282 Shelton, CT 06484
2018-06-05 delete contact_pages_linkeddomain goo.gl
2018-06-05 delete fax 203.764.9110
2018-06-05 delete fax 860.525.2574
2018-06-05 delete management_pages_linkeddomain kidstoothcare.com
2018-06-05 delete person A. Mitchell, BS
2018-06-05 delete person Anne P. Sargent
2018-06-05 delete person Antonio Lepore
2018-06-05 delete person Audrey Wise
2018-06-05 delete person Christopher J. Kelly
2018-06-05 delete person Christopher McDermott
2018-06-05 delete person Colleen O'Connor Jo
2018-06-05 delete person Emilee Colella
2018-06-05 delete person Glen Greenberg
2018-06-05 delete person Hilary Norcia
2018-06-05 delete person James Manafort
2018-06-05 delete person Jeffrey S. Hoffman
2018-06-05 delete person Karin Rubin
2018-06-05 delete person Kathleen A. Marinelli
2018-06-05 delete person Kolawole Olofinboba
2018-06-05 delete person Lauren K. Zeligson
2018-06-05 delete person Lauren Monoxelos
2018-06-05 delete person Lindsay Haythorn
2018-06-05 delete person Louis Alvarado
2018-06-05 delete person Marilyn Bacon
2018-06-05 delete person Nancy Miller
2018-06-05 delete person Nicole Gherlone
2018-06-05 delete person Paola Palma Sisto
2018-06-05 delete person Patricia Joyce
2018-06-05 delete person Patrick Garvey
2018-06-05 delete person Robert M. Le Blanc
2018-06-05 delete person Robert Shanfield
2018-06-05 delete person Ronald Kraatz
2018-06-05 delete person Soren Torp Laursen
2018-06-05 delete person Thomas O. Barnes
2018-06-05 delete person Tulio Valdez
2018-06-05 delete phone 203.764.9120
2018-06-05 delete phone 203.764.9121
2018-06-05 delete phone 860.409.0449
2018-06-05 delete phone 860.409.0551
2018-06-05 delete phone 860.525.1834 x 23
2018-06-05 delete phone 860.837.6216
2018-06-05 delete phone 860.837.6702
2018-06-05 delete phone 877.545.1944
2018-06-05 insert about_pages_linkeddomain ctccfv.org
2018-06-05 insert address 100 Grand Street New Britain, CT 06050
2018-06-05 insert address 112 Mansfield Avenue Willimantic, CT 06226
2018-06-05 insert address 24 Hospital Ave. Danbury, CT 06810
2018-06-05 insert address 326 Washington Street Norwich, CT 06360
2018-06-05 insert address 34 Maple St. Norwalk, CT 06850
2018-06-05 insert address 71 Haynes Street Manchester, CT 06040
2018-06-05 insert address Connecticut Children's Medical Center 282 Washington Street, 2J Hartford, CT 06106
2018-06-05 insert address Midstate Medical Center 435 Lewis Avenue Meriden, CT 06451
2018-06-05 insert address St. Vincent's Medical Center 2800 Main Street Bridgeport, CT 06606
2018-06-05 insert email mo..@ynhh.org
2018-06-05 insert index_pages_linkeddomain smashballoon.com
2018-06-05 insert management_pages_linkeddomain ctccfv.org
2018-06-05 insert person Ahmet S. Gork
2018-06-05 insert person Alex Hogan
2018-06-05 insert person Andrea Balogh
2018-06-05 insert person Bradley S. Jerson
2018-06-05 insert person Clare Riotte
2018-06-05 insert person Cliff O'Callahan
2018-06-05 insert person Daryl L. Jackson
2018-06-05 insert person Deb Pappas
2018-06-05 insert person Dennis M. Mello
2018-06-05 insert person Donald E. Sampson
2018-06-05 insert person Elizabeth Oblon
2018-06-05 insert person Emilee Lewis
2018-06-05 insert person Gil Peri
2018-06-05 insert person Glenn Focht
2018-06-05 insert person Ian Macumber
2018-06-05 insert person James Hagadorn
2018-06-05 insert person James Lee Pace
2018-06-05 insert person Jeffrey P. Klenk
2018-06-05 insert person Jonathan Rubin
2018-06-05 insert person Kevin Counihan
2018-06-05 insert person Kola Olofinboba
2018-06-05 insert person Lauren Schmidtberg
2018-06-05 insert person Luis Alvarado
2018-06-05 insert person Mandell Braunstein
2018-06-05 insert person Marcus Smith
2018-06-05 insert person Maria Guzman
2018-06-05 insert person Maria Varela
2018-06-05 insert person Marnie Smith
2018-06-05 insert person Melinda Carpenter
2018-06-05 insert person Moses Vargas
2018-06-05 insert person NICU East
2018-06-05 insert person NICU West
2018-06-05 insert person Olga Fruster
2018-06-05 insert person Preston Kodak, III
2018-06-05 insert person Seth Van Essendelft
2018-06-05 insert person Sigrid Almeida
2018-06-05 insert person Thomas Honan
2018-06-05 insert person Tina Brown-Stevenson
2018-06-05 insert person Tina St. Pierre
2018-06-05 insert person Victoria M. Grossi
2018-06-05 insert person Ye Sun
2018-06-05 insert phone 203.214.4657
2018-06-05 insert phone 203.393.5400
2018-06-05 insert phone 203.739.6200
2018-06-05 insert phone 203.739.6204
2018-06-05 insert phone 203.852.2133
2018-06-05 insert phone 203.981.9271
2018-06-05 insert phone 860.545.9898
2018-06-05 insert phone 860.837.5282
2018-06-05 insert phone 860.837.6234
2018-06-05 insert phone 860.837.6237
2018-06-05 insert phone 860.837.6345
2018-06-05 insert phone 860.837.9600
2018-06-05 insert phone 860.837.9602
2018-06-05 update person_description William Agostinucci => Bill Agostinucci
2018-06-05 update person_description Jeffrey Hyams => Jeffrey Hyams
2018-06-05 update person_description Juan C. Salazar => Juan C. Salazar
2018-06-05 update person_description Trisha Farmer => Trisha A. Farmer
2018-06-05 update person_title Bill Agostinucci: Senior Director, Clinical Support Services; Director, Clinical Support Services; Member of the Management Team => Vice President, Clinical and Support Services; Vice President of Clinical
2018-06-05 update person_title David Kinahan: Member of the Officers Team; President; President of Connecticut Children 's Medical Center Foundation => Member of the Officers Team; Foundation President; President of Connecticut Children 's Medical Center Foundation
2018-06-05 update person_title David Roth: Member of the Officers Team; Chairman; Member of the Board of Directors => Member of the Officers Team; Vice Chair; Member of the Board of Directors; Chairman Elect
2018-06-05 update person_title Esther Figueroa: Program Coordinator => Compliance Specialist
2018-06-05 update person_title James Fanelli: Member of the Board of Directors => Member of the Officers Team; Secretary; Member of the Board of Directors
2018-06-05 update person_title Karen Callahan: Associate Director, Connecticut Children 's Center for Global Health / Nurse Manager, Neonatal Intensive Care Unit ( NICU ), Connecticut Children 's Medical Center => null
2018-06-05 update person_title Kelly R. Styles: Chief Information Officer; Senior Vice President, Operations and Chief Information Officer for Connecticut Children 's Medical Center; Senior Vice President, Operations => Chief Information Officer; Senior Vice President; Senior Vice President and Chief Information Officer for Connecticut Children 's Medical Center
2017-06-23 delete index_pages_linkeddomain time.com
2017-06-23 delete person Ana Maria Verissimo
2017-06-23 delete person Donald Hight Endowed
2017-06-23 delete person Kalyani Raghavan
2017-06-23 insert person Dr. Nina Livingston
2017-06-23 insert person Elisabeth Campbell
2017-06-23 insert person Emily Wakefield
2017-06-23 insert person Jacquelyn M. Rose
2017-06-23 insert person Karen Jarmoc
2017-06-23 insert person Kimberly Harris-Eaton
2017-06-23 insert person Laura Miele
2017-06-23 insert person Mary-Fran McGeary
2017-06-23 insert person Peter Deckers Endowed
2017-03-06 delete phone 800.243.1552
2017-03-06 insert person Nicholas Bennett
2017-01-14 delete otherexecutives David Wang
2017-01-14 delete person David Wang
2017-01-14 insert about_pages_linkeddomain ccmcschool.org
2017-01-14 insert address 65 Kane Street, 2nd Floor West Hartford, CT 06119
2017-01-14 insert address 800 Connecticut Blvd., 1st Floor East Hartford, CT 06108
2017-01-14 insert career_pages_linkeddomain ccmcschool.org
2017-01-14 insert contact_pages_linkeddomain ccmcschool.org
2017-01-14 insert index_pages_linkeddomain ccmcschool.org
2017-01-14 insert industry_tag pediatric teaching
2017-01-14 insert management_pages_linkeddomain ccmcschool.org
2017-01-14 insert person Alberto Cohen-Abbo
2017-01-14 insert terms_pages_linkeddomain ccmcschool.org
2017-01-14 update description
2016-12-04 delete chro Lawrence (Larry) Milan
2016-12-04 delete svp Lawrence (Larry) Milan
2016-12-04 insert cmo Audrey Wise
2016-12-04 insert vp Audrey Wise
2016-12-04 delete address 100 Grand Street New Britain, CT 06050
2016-12-04 delete address 320 Pomfret Street Putnam, CT 06260
2016-12-04 delete address 365 Montauk Avenue New London
2016-12-04 delete address 64 Robbins Street, 3rd Floor Waterbury, CT 06708
2016-12-04 delete person Craig Bonanni
2016-12-04 delete person Jody Navitsky
2016-12-04 delete person Latesha I. Thomas
2016-12-04 delete person Matthew Milewski
2016-12-04 insert index_pages_linkeddomain cdc.gov
2016-12-04 insert person Audrey Wise
2016-12-04 insert person Donald Hight Endowed
2016-12-04 insert person Jeffrey Hyams
2016-12-04 insert person Trisha Farmer
2016-12-04 update person_title Dean Rapoza: Senior Vice President, Business Development / President, Connecticut Children 's Specialty Group, Inc => President, Connecticut Children 's Specialty Group
2016-12-04 update person_title Lawrence (Larry) Milan: Chief Human Resources Officer; Senior Vice President; Senior Vice President and Chief Human Resources Officer at Connecticut Children 's Medical Center => Senior Vice President, Human Resources; Senior Vice President of Human Resources at Connecticut Children 's Medical Center
2016-10-27 delete person Hilda Slivka
2016-10-27 delete person Joseph Newell
2016-10-27 insert person David Wang
2016-10-27 insert person Jeffrey Thomson
2016-10-27 insert person Jody Navitsky
2016-10-27 insert person Latesha I. Thomas
2016-09-29 delete person Ann Milanese
2016-09-29 delete person Margaret McLaren
2016-09-29 insert person Hilda Slivka
2016-09-29 insert person Matthew Milewski
2016-08-31 insert otherexecutives Monica Buchanan
2016-08-31 delete address Connecticut Children's Primary Care Center 76 New Britain Avenue Hartford, CT 06106
2016-08-31 delete person Felice Heller
2016-08-31 delete person Keri Wallace
2016-08-31 delete person Patricia Garcia
2016-08-31 insert person Ann Milanese
2016-08-31 insert person Christine Finck
2016-08-31 insert person Joseph Newell
2016-08-31 insert person Margaret McLaren
2016-08-31 update person_title Monica Buchanan: Assistant Director, Corporate Communications => Director, Corporate Communications
2016-08-03 delete person Alberto Cohen-Abbo
2016-08-03 delete person Fernando Ferrer
2016-08-03 delete person Francis DiMario
2016-08-03 insert person Felice Heller
2016-08-03 insert person Keri Wallace
2016-06-23 delete person Leslie Wolkoff
2016-06-23 insert management_pages_linkeddomain chdi.org
2016-06-23 insert person Catherine Wiley
2016-06-23 insert person Francis DiMario
2016-06-23 insert person Karin Rubin
2016-06-23 update description
2016-06-23 update founded_year 2012 => null
2016-04-15 delete chiefstrategyofficer Thomas C. Richardson
2016-04-15 delete otherexecutives Thomas C. Richardson
2016-04-15 delete career_pages_linkeddomain aetna.com
2016-04-15 delete person Richard Weiss
2016-04-15 delete person Thomas C. Richardson
2016-04-15 delete phone 860.610.5780
2016-04-15 insert person David Kinahan
2016-04-15 insert person Leslie Wolkoff
2016-02-28 delete person Adam Silverman
2016-02-28 insert about_pages_linkeddomain advancingkids.org
2016-02-28 insert person Richard Weiss
2016-01-31 delete otherexecutives Robert Fraleigh
2016-01-31 delete personal_emails rf..@connecticutchildrens.org
2016-01-31 delete email rf..@connecticutchildrens.org
2016-01-31 delete person Nicholas Bennett
2016-01-31 delete person Robert Fraleigh
2016-01-31 delete phone 860.220.1619
2016-01-31 delete phone 860.837.5707
2016-01-31 insert person Adam Silverman
2016-01-02 delete person Jennifer Madan Cohen
2016-01-02 insert contact_pages_linkeddomain instagram.com
2016-01-02 insert person Kimberly Martini-Carvell
2016-01-02 insert person Nicholas Bennett
2015-11-03 delete ceo Martin J. Gavin
2015-11-03 delete president Martin J. Gavin
2015-11-03 delete person Kurt Knotts
2015-11-03 delete person Lawrence Zemel
2015-11-03 delete person Martin J. Gavin
2015-11-03 delete phone 860.545.7130
2015-11-03 delete phone 860.696.6020
2015-11-03 insert about_pages_linkeddomain adp.com
2015-11-03 insert career_pages_linkeddomain adp.com
2015-11-03 insert contact_pages_linkeddomain adp.com
2015-11-03 insert index_pages_linkeddomain adp.com
2015-11-03 insert management_pages_linkeddomain adp.com
2015-11-03 insert person James E. Shmerling
2015-11-03 insert person Jennifer Madan Cohen
2015-11-03 insert phone 860.545.2147
2015-11-03 insert phone 860.837.6170
2015-11-03 insert terms_pages_linkeddomain adp.com
2015-11-03 update person_description Fernando Ferrer => Fernando Ferrer
2015-11-03 update person_title Monica Buchanan: Media & Public Relations Manager => Assistant Director, Corporate Communications
2015-10-06 delete otherexecutives Kelly R. Styles
2015-10-06 insert person Kurt Knotts
2015-10-06 insert person Lawrence Zemel
2015-10-06 update person_description Andrea L. Benin => Andrea L. Benin
2015-10-06 update person_description Cheryl Hoey => Cheryl Hoey
2015-10-06 update person_description Dean Rapoza => Dean Rapoza
2015-10-06 update person_description Patrick Garvey => Patrick Garvey
2015-10-06 update person_title Dean Rapoza: President, Connecticut Children 's Specialty Group => Senior Vice President, Business Development / President, Connecticut Children 's Specialty Group, Inc
2015-10-06 update person_title Kelly R. Styles: Chief Information Officer; Vice President, Operations; Vice President, Operations and Chief Information Officer for Connecticut Children 's Medical Center => Chief Information Officer; Senior Vice President, Operations and Chief Information Officer for Connecticut Children 's Medical Center; Senior Vice President, Operations
2015-10-06 update person_title Patrick Garvey: Chief Financial Officer of Connecticut Children 's Medical Center; Senior Vice President; Chief Financial Officer => Senior Vice President; Chief Financial Officer and Treasurer of Connecticut Children 's Medical Center; Chief Financial Officer
2015-09-08 delete person Imran Hafeez
2015-09-08 delete person Jen Zarrilli
2015-09-08 delete person Mark C. Lee
2015-09-08 insert person David Wang
2015-09-08 insert person Janet Zahradnik
2015-09-08 update person_description Fernando Ferrer => Fernando Ferrer
2015-08-11 update website_status FlippedRobots => OK
2015-08-11 delete coo Theresa Hendricksen
2015-08-11 delete evp Theresa Hendricksen
2015-08-11 delete vp Kelly R. Styles
2015-08-11 delete vp Lawrence (Larry) Milan
2015-08-11 insert chiefstrategyofficer Thomas C. Richardson
2015-08-11 insert otherexecutives Kelly R. Styles
2015-08-11 insert otherexecutives Thomas C. Richardson
2015-08-11 insert svp Lawrence (Larry) Milan
2015-08-11 delete address 157 Litchfield Street Torrington, CT 06790
2015-08-11 delete address Specialty Care Centers Specialty Care - Danbury 79 Sand Pit Road Danbury, CT 06810
2015-08-11 delete person Elizabeth Rudden
2015-08-11 delete person Martha Schall
2015-08-11 delete person Richard Weiss
2015-08-11 delete person Theresa Hendricksen
2015-08-11 insert address 11 South Road Farmington, CT 06032
2015-08-11 insert address 85 Seymour Street Hartford, CT 06106
2015-08-11 insert address Baystate Medical Center 759 Chestnut Street Springfield, MA 01199
2015-08-11 insert address Specialty Care Centers Danbury 79 Sand Pit Road Danbury, CT 06810
2015-08-11 insert career_pages_linkeddomain aetna.com
2015-08-11 insert person Craig Bonanni
2015-08-11 insert person Jen Zarrilli
2015-08-11 insert phone 800.243.1552
2015-08-11 update person_description Andrea L. Benin => Andrea L. Benin
2015-08-11 update person_description Ann Taylor => Ann Taylor
2015-08-11 update person_description Jeffrey D. Thomson => Jeffrey Thomson
2015-08-11 update person_description Juan C. Salazar => Juan C. Salazar
2015-08-11 update person_description Kelly R. Styles => Kelly R. Styles
2015-08-11 update person_description Thomas C. Richardson => Thomas C. Richardson
2015-08-11 update person_title Dean Rapoza: Senior Vice President, Strategic Planning, Marketing & Business Development => President, Connecticut Children 's Specialty Group
2015-08-11 update person_title Kelly R. Styles: Vice President and Chief Information Officer ( CIO ) for Connecticut Children 's Medical Center; Vice President; Chief Information Officer => Chief Information Officer; Vice President, Operations; Vice President, Operations and Chief Information Officer for Connecticut Children 's Medical Center
2015-08-11 update person_title Lawrence (Larry) Milan: Vice President and Chief Human Resources Officer at Connecticut Children 's Medical Center; Vice President; Chief Human Resources Officer => Chief Human Resources Officer; Senior Vice President; Senior Vice President and Chief Human Resources Officer at Connecticut Children 's Medical Center
2015-08-11 update person_title Thomas C. Richardson: Vice President of Strategic Planning at Connecticut Children 's Medical Center; Vice President, Strategic Planning => Vice President of Marketing & Communications; Chief Strategy Officer
2015-04-20 update website_status OK => FlippedRobots
2014-11-15 insert address 56 Franklin Street, 4th floor Waterbury, CT 06706
2014-11-15 insert person Nicholas Bennett
2014-10-14 delete otherexecutives Patrick Garvey
2014-10-14 insert cfo Patrick Garvey
2014-10-14 insert about_pages_linkeddomain connecticutchildrensblog.com
2014-10-14 insert career_pages_linkeddomain connecticutchildrensblog.com
2014-10-14 insert contact_pages_linkeddomain connecticutchildrensblog.com
2014-10-14 insert index_pages_linkeddomain connecticutchildrensblog.com
2014-10-14 insert management_pages_linkeddomain connecticutchildrensblog.com
2014-10-14 insert terms_pages_linkeddomain connecticutchildrensblog.com
2014-10-14 update person_title Patrick Garvey: Interim Chief Financial Officer of Connecticut Children 's Medical Center; Interim Chief Financial Officer => Chief Financial Officer of Connecticut Children 's Medical Center; Chief Financial Officer
2014-08-06 delete address Specialty Care Centers 79 Sand Pit Road Danbury, CT 06810
2014-08-06 delete person Dr. V. Matt Laurich
2014-08-06 insert address CCMC School 300 John Downey Drive New Britain, CT 06051
2014-08-06 insert address Connecticut Children's Primary Care Center 76 New Britain Avenue Hartford, CT 06106
2014-08-06 insert address Specialty Care Centers Specialty Care - Danbury 79 Sand Pit Road Danbury, CT 06810
2014-06-08 delete person Dr. Elizabeth Estrada
2014-06-08 delete person Jennifer Madan Cohen
2014-06-08 insert person Dr. V. Matt Laurich
2014-06-08 insert person Wael N. Sayej
2014-05-11 delete about_pages_linkeddomain bankofamerica.com
2014-05-11 delete address Primary Care Center 76 New Britain Avenue Hartford, CT 06114
2014-05-11 delete career_pages_linkeddomain bankofamerica.com
2014-05-11 delete casestudy_pages_linkeddomain bankofamerica.com
2014-05-11 delete contact_pages_linkeddomain bankofamerica.com
2014-05-11 delete index_pages_linkeddomain bankofamerica.com
2014-05-11 delete management_pages_linkeddomain bankofamerica.com
2014-05-11 delete person Dr. Jill Bernstein
2014-05-11 delete terms_pages_linkeddomain bankofamerica.com
2014-05-11 insert address Primary Care Center 76 New Britain Avenue Hartford, CT 06106
2014-05-11 insert person Dr. Elizabeth Estrada
2014-05-11 insert person Jennifer Madan Cohen
2014-04-12 delete otherexecutives Sharon R. Smith
2014-04-12 delete address 100 Grand Street New Britain, CT 06050 New London Lawrence
2014-04-12 delete address 11 South Road Farmington, CT 06032 Hartford
2014-04-12 delete person Bella Zeisler
2014-04-12 delete person Nehal Parikh
2014-04-12 delete person Sharon R. Smith
2014-04-12 insert address Primary Care Center 76 New Britain Avenue Hartford, CT 06114
2014-04-12 insert person Ann Milanese
2014-04-12 insert person Dr. Jill Bernstein
2014-04-12 insert person James F. Parker
2014-03-07 insert otherexecutives Sharon R. Smith
2014-03-07 delete email rw..@connecticutchildrens.org
2014-03-07 delete person David Wang
2014-03-07 delete person Dr. William Zempsky
2014-03-07 delete person Francisco Sylvester
2014-03-07 delete person Janet Zahradnik
2014-03-07 delete person John Peng
2014-03-07 insert person Alberto Cohen-Abbo
2014-03-07 insert person Bella Zeisler
2014-03-07 insert person Christine Finck
2014-03-07 insert person Nehal Parikh
2014-03-07 insert person Nicholas Bennett
2014-03-07 insert person Philip W. Mack
2014-03-07 insert person Sharon R. Smith
2014-03-07 insert person Sonia Chaudhry
2014-01-29 delete email lj..@connecticutchildrens.org
2014-01-29 delete person Aaron R. Zucker
2014-01-29 delete person Ann Milanese
2014-01-29 delete person Christine Finck
2014-01-29 delete person Dr. Francis DiMario
2014-01-29 delete person Dr. Palma Sisto
2014-01-29 delete person Hillary Hernandez-Trujillo
2014-01-29 delete person Lisa Jordan
2014-01-29 delete person Mark C. Lee
2014-01-29 delete person Matthew Milewski
2014-01-29 delete person Nicholas Bennett
2014-01-29 delete phone 860-837-6260
2014-01-29 insert email ef..@connecticutchildrens.org
2014-01-29 insert person David Wang
2014-01-29 insert person Dr. William Zempsky
2014-01-29 insert person Francisco Sylvester
2014-01-29 insert person Janet Zahradnik
2014-01-29 insert person John Peng
2014-01-29 insert person Wael N. Sayej
2014-01-29 insert phone 860-837-5712
2014-01-01 delete person Andrea Benin
2014-01-01 delete person Carl Nissen
2014-01-01 delete person Dr. Andrea Orsey
2014-01-01 delete person Janet Zahradnik
2014-01-01 insert person Aaron R. Zucker
2014-01-01 insert person Christine Finck
2014-01-01 insert person Dr. Francis DiMario
2014-01-01 insert person Dr. Palma Sisto
2014-01-01 insert person Hillary Hernandez-Trujillo
2014-01-01 insert person Mark C. Lee
2014-01-01 insert person Matthew Milewski
2014-01-01 insert person Nicholas Bennett
2013-12-04 delete address opening Fall 2013 Specialty Care Centers 79 Sand Pit Road Danbury, CT 06810
2013-12-04 delete person Aaron R. Zucker
2013-12-04 delete person Dr. Nehal Parikh
2013-12-04 delete person John Peng
2013-12-04 insert person Andrea Benin
2013-12-04 insert person Dr. Andrea Orsey
2013-12-04 insert person Janet Zahradnik
2013-11-06 delete person Bella Zeisler
2013-11-06 delete person Edwin R. Cruz-Zeno
2013-11-06 delete person Francisco Sylvester
2013-11-06 delete person Henry Feder
2013-11-06 delete person Imran Hafeez
2013-11-06 delete person Nicholas Bennett
2013-11-06 insert person Ann Milanese
2013-11-06 insert person Carl Nissen
2013-11-06 insert person Dr. Nehal Parikh
2013-11-06 insert person John Peng
2013-10-09 delete otherexecutives Sharon R. Smith
2013-10-09 delete person Ann Milanese
2013-10-09 delete person Carl Nissen
2013-10-09 delete person Christopher Grindle
2013-10-09 delete person Dr. Priya Phulwani
2013-10-09 delete person Mark C. Lee
2013-10-09 delete person Sharon R. Smith
2013-10-09 insert person Aaron R. Zucker
2013-10-09 insert person Bella Zeisler
2013-10-09 insert person Edwin R. Cruz-Zeno
2013-10-09 insert person Francisco Sylvester
2013-10-09 insert person Imran Hafeez
2013-10-09 insert person Nicholas Bennett
2013-09-10 insert otherexecutives Sharon R. Smith
2013-09-10 delete person Christine Finck
2013-09-10 delete person Edwin R. Cruz-Zeno
2013-09-10 delete person Matthew Milewski
2013-09-10 delete person Nicholas Bennett
2013-09-10 insert person Carl Nissen
2013-09-10 insert person Christopher Grindle
2013-09-10 insert person Dr. Priya Phulwani
2013-09-10 insert person Monica Buchanan
2013-09-10 insert person Robert Greenstein
2013-09-10 insert person Sharon R. Smith
2013-09-10 update person_description Juan C. Salazar => Juan C. Salazar
2013-09-10 update person_description Dr. Paul Dworkin => Paul Dworkin
2013-08-12 delete person Aaron R. Zucker
2013-08-12 delete person Andrea Benin
2013-08-12 delete person David Wang
2013-08-12 delete person J. Nathan Hagstrom
2013-08-12 delete person Kelly Coffey
2013-08-12 delete person Marvin C. Culbertson, III
2013-08-12 delete person Olga Fruster
2013-08-12 delete person Robert Greenstein
2013-08-12 insert person Christine Finck
2013-08-12 insert person Edwin R. Cruz-Zeno
2013-08-12 insert person Henry Feder
2013-08-12 update person_description Paul Dworkin => Dr. Paul Dworkin
2013-08-12 update person_description Dr. Matthew Milewski => Matthew Milewski
2013-06-30 delete person Christine Finck
2013-06-30 delete person Dr. V. Matt Laurich
2013-06-30 insert person Aaron R. Zucker
2013-06-30 insert person Dr. Matthew Milewski
2013-06-30 insert person J. Nathan Hagstrom
2013-06-30 insert person Mark C. Lee
2013-06-30 insert person Marvin C. Culbertson, III
2013-06-30 insert person Robert Greenstein
2013-05-24 delete source_ip 199.231.18.62
2013-05-24 insert source_ip 204.13.111.234