FARACI LANGE - History of Changes


DateDescription
2024-04-16 delete ceo Stephen G. Schwarz
2024-04-16 delete chieflegalofficer Kathryn Lee Bruns
2024-04-16 insert ceo John A. Falk
2024-04-16 insert chieflegalofficer Matthew F. Belanger
2024-04-16 delete address 300 International Drive, Suite 213 Buffalo, NY 14221
2024-04-16 delete address Privacy Officer, 1882 South Winton Road, Suite 1, Rochester, NY 14618
2024-04-16 delete person Carol A. McKenna
2024-04-16 delete person Marissa K. Spitali
2024-04-16 insert address 6225 Sheridan Drive, Suite 306 Buffalo, NY 14221
2024-04-16 insert person Josh Mankoff
2024-04-16 update person_description Brooklyn Toland => Brooklyn Toland
2024-04-16 update person_description Katrina L. Connelly => Katrina L. Connelly
2024-04-16 update person_description Stephen G. Schwarz => Stephen G. Schwarz
2024-04-16 update person_title John A. Falk: Member of the Your Team; Partner => Member of the Your Team; Managing Partner
2024-04-16 update person_title Kathryn Lee Bruns: Member of the Your Team; Senior Counsel => Member of the Your Team; Bruns Senior Counsel
2024-04-16 update person_title Matthew F. Belanger: Member of the Your Team; Partner => Member of the Your Team; Senior Counsel
2024-04-16 update person_title Stephen G. Schwarz: Member of the Your Team; Fellow; Managing Partner => Member of the Your Team; President of the Board of the Family Resource Centers of Rochester; Partner at FaraciLange; Partner
2023-09-07 insert chieflegalofficer Kathryn Lee Bruns
2023-09-07 delete person Elizabeth K. Zorn
2023-09-07 insert person Rae M. Lesio
2023-09-07 update person_title Kathryn Lee Bruns: Member of the Your Team; Attorney => Member of the Your Team; Senior Counsel
2023-05-01 delete person Catherine D. Aughey
2023-03-21 delete management_pages_linkeddomain americanbar.org
2023-03-21 delete management_pages_linkeddomain bgcrochester.org
2023-03-21 delete management_pages_linkeddomain braddockbaybirdobservatory.wordpress.com
2023-03-21 delete management_pages_linkeddomain buffalolawreview.org
2023-03-21 delete management_pages_linkeddomain campdaydreams.org
2023-03-21 delete management_pages_linkeddomain democratandchronicle.com
2023-03-21 delete management_pages_linkeddomain federalbarcouncil.org
2023-03-21 delete management_pages_linkeddomain geneseelandtrust.org
2023-03-21 delete management_pages_linkeddomain justcauseny.org
2023-03-21 delete management_pages_linkeddomain kidney.org
2023-03-21 delete management_pages_linkeddomain komen.org
2023-03-21 delete management_pages_linkeddomain law.utexas.edu
2023-03-21 delete management_pages_linkeddomain nystla.com
2023-03-21 delete management_pages_linkeddomain rochesterspinalassociation.org
2023-03-21 delete management_pages_linkeddomain starbridgeinc.org
2023-03-21 delete management_pages_linkeddomain unitedwayrocflx.org
2023-03-21 delete source_ip 64.70.194.127
2023-03-21 insert management_pages_linkeddomain issuu.com
2023-03-21 insert source_ip 199.46.34.130
2023-03-21 update person_description Jennifer L. Fay => Jennifer L. Fay
2023-03-21 update person_description Kathryn Lee Bruns => Kathryn Lee Bruns
2023-03-21 update person_title Kristin A. Merrick: Member of the Your Team; Board Member for the Greater Rochester Association for Women Attorneys; Attorney => Member of the Your Team; Chairman of the Monroe County Bar Association 's Lawyers for Learning Committee; Partner
2022-11-28 insert person Brooklyn Toland
2022-09-03 insert person Camp Lejeune
2022-07-01 insert chieflegalofficer Joseph A. Regan
2022-07-01 delete address 28 E Main Street, #1100 Rochester, NY 14614
2022-07-01 delete address Privacy Officer, 28 E Main Street, Suite 1100, Rochester, NY 14614
2022-07-01 delete person Casey Gorman
2022-07-01 insert address Privacy Officer, 1882 South Winton Road, Suite 1, Rochester, NY 14618
2022-07-01 update person_title Joseph A. Regan: Member of the Your Team; Attorney => Member of the Your Team; Senior Counsel
2022-03-28 delete management_pages_linkeddomain scjc.state.ny.us
2022-03-28 delete management_pages_linkeddomain uwrochester.org
2022-03-28 delete management_pages_linkeddomain vlsprochester.org
2022-03-28 delete person Frank J. Frascogna
2022-03-28 delete person Krystal Archie
2022-03-28 insert management_pages_linkeddomain justcauseny.org
2022-03-28 insert management_pages_linkeddomain unitedwayrocflx.org
2022-03-28 insert management_pages_linkeddomain urldefense.com
2022-03-28 update person_title Brian Zorn: Member of the Your Team; Partner; Fellow of the American College of Trial Lawyers; Paralegal => Member of the Your Team; of Counsel; Fellow of the American College of Trial Lawyers; Paralegal
2022-03-28 update person_title Jennifer L. Fay: Member of the Your Team; Attorney; Member of the Bar Association of Erie County => Member of the Your Team; Partner; Member of the Bar Association of Erie County
2021-07-28 delete management_pages_linkeddomain racf.org
2021-06-21 delete person Krystal Augsbury
2021-06-21 insert person Krystal Archie
2021-06-21 update person_description Joseph A. Regan => Joseph A. Regan
2021-06-21 update person_description Patricia A. Grimaldi => Patricia A. Grimaldi
2021-04-22 update person_description Kristin A. Merrick => Kristin A. Merrick
2021-01-31 delete address 350 Main Street, Suite 1709 Buffalo, NY 14202
2021-01-31 delete person Laura Barkewitz
2021-01-31 insert address 300 International Drive, Suite 213 Buffalo, NY 14221
2021-01-31 update person_description Katrina L. Connelly => Katrina L. Connelly
2021-01-31 update primary_contact 350 Main Street, Suite 1709 Buffalo, NY 14202 => 300 International Drive, Suite 213 Buffalo, NY 14221
2020-10-13 delete management_pages_linkeddomain metrony.wish.org
2020-10-13 delete management_pages_linkeddomain state.nj.us
2020-10-13 delete management_pages_linkeddomain wcnyala.org
2020-07-30 delete source_ip 3.12.27.85
2020-07-30 delete source_ip 3.12.42.211
2020-07-30 delete source_ip 3.17.201.117
2020-07-30 insert source_ip 64.70.194.127
2020-07-30 update robots_txt_status www.faraci.com: 404 => 200
2020-03-31 delete chieflegalofficer Frank J. Frascogna
2020-03-31 delete chieflegalofficer Joseph A. Regan
2020-03-31 update person_title Ann M. Steinmetz: Nurse; Consultant; Member of the Firm Management Team => Staff Member
2020-03-31 update person_title Brian Zorn: Paralegal; Fellow of the American College of Trial Lawyers; Partner => Paralegal; Fellow of the American College of Trial Lawyers
2020-03-31 update person_title Carol A. McKenna: Counsel => null
2020-03-31 update person_title Carrie M. Schreiner: Member of the Paralegals & Legal Assistants Team; Education; Paralegal => Member of the Paralegals & Legal Assistants Team; Education
2020-03-31 update person_title Casey Gorman: Finance & Benefits Administrator; Finance & Benefits Administrator / Legal Nurse Consultants; Member of the Firm Management Team => Legal Nurse Consultants; Finance and Benefits Administrator
2020-03-31 update person_title Elizabeth K. Zorn: Member of the American Association of Legal Nurse Consultants; Nurse; Consultant; Member of the Firm Management Team => Member of the American Association of Legal Nurse Consultants
2020-03-31 update person_title Frank J. Frascogna: Member of the American Trial Lawyers Association; Senior Counsel; Member of the Buffalo Team; Partner => Member of the American Trial Lawyers Association; Member of the Buffalo Team; Partner
2020-03-31 update person_title Hadley L. Matarazzo: Partner => null
2020-03-31 update person_title Henry A. Ettinger: Member of the Paralegals & Legal Assistants Team; Complex Litigation Case Manager & Medical / Support Staff; Complex Litigation Case Manager & Medical => Member of the Paralegals & Legal Assistants Team
2020-03-31 update person_title Jennifer L. Fay: Senior Counsel in Faraci Lange 's Buffalo; Counsel; Senior Counsel; Member of the Buffalo Team; Member of the Bar Association of Erie County => Senior Counsel in Faraci Lange 's Buffalo; Senior Counsel; Member of the Buffalo Team; Member of the Bar Association of Erie County
2020-03-31 update person_title John A. Falk: Partner => null
2020-03-31 update person_title Joseph A. Regan: Senior Counsel => null
2020-03-31 update person_title Kathryn Lee Bruns: Counsel => null
2020-03-31 update person_title Kristin A. Merrick: Associate; Member of the New York State Academy of Trial Lawyers => Member of the New York State Academy of Trial Lawyers
2020-03-31 update person_title Laura Barkewitz: Member of the Paralegals & Legal Assistants Team; Paralegal => Member of the Paralegals & Legal Assistants Team
2020-03-31 update person_title Lesley E. Niebel: Associate; Member of the New York State Academy of Trial Lawyers => Member of the New York State Academy of Trial Lawyers
2020-03-31 update person_title Marissa K. Spitali: Member of the Paralegals & Legal Assistants Team; Education / University of Scranton / State University of New York; Paralegal => Member of the Paralegals & Legal Assistants Team; Education / University of Scranton / State University of New York
2020-03-31 update person_title Matthew F. Belanger: Member of the New York State Trial Lawyers Association; Partner => Member of the New York State Trial Lawyers Association
2020-03-31 update person_title Melissa A. Yeager: Nurse; Consultant; Member of the Firm Management Team => Staff Member
2020-03-31 update person_title Patricia A. Grimaldi: Education / Erie Community College; Member of the Paralegals & Legal Assistants Team; Paralegal => Member of the Paralegals & Legal Assistants Team
2020-03-31 update person_title Paul K. Lange: Founding Partner ( Retired ) => null
2020-03-31 update person_title Teresa M. Zukoski: Member of the Paralegals & Legal Assistants Team; Legal Assistant => Member of the Paralegals & Legal Assistants Team
2020-01-31 delete management_pages_linkeddomain homesteadsforhope.org
2020-01-31 delete management_pages_linkeddomain yeausa.org
2020-01-31 delete source_ip 3.17.2.199
2020-01-31 delete source_ip 3.135.126.148
2020-01-31 delete source_ip 3.137.49.92
2020-01-31 insert source_ip 3.12.27.85
2020-01-31 insert source_ip 3.12.42.211
2020-01-31 insert source_ip 3.17.201.117
2020-01-31 update person_description Kristin A. Merrick => Kristin A. Merrick
2019-12-31 delete source_ip 18.188.120.86
2019-12-31 insert source_ip 3.17.2.199
2019-12-31 insert source_ip 3.135.126.148
2019-12-31 insert source_ip 3.137.49.92
2019-12-01 delete index_pages_linkeddomain greaterrochesterchamber.com
2019-12-01 delete index_pages_linkeddomain martindale.com
2019-12-01 delete index_pages_linkeddomain rochesterbusinessethics.com
2019-12-01 delete index_pages_linkeddomain superlawyers.com
2019-12-01 delete index_pages_linkeddomain usnews.com
2019-12-01 delete index_pages_linkeddomain zwt.co
2019-12-01 delete person Rida Waqas
2019-12-01 delete source_ip 151.101.130.159
2019-12-01 insert index_pages_linkeddomain g.page
2019-12-01 insert index_pages_linkeddomain goo.gl
2019-12-01 insert index_pages_linkeddomain ngagelive.com
2019-12-01 insert source_ip 18.188.120.86
2019-12-01 update person_title Leigh Paine: Legal Assistant; Member of the Paralegals & Legal Assistants Team; Legal Nurse Consultants => Member of the Paralegals & Legal Assistants Team; Education / Monroe Community College; Lange As a Legal Assistant; Legal Assistant
2019-12-01 update robots_txt_status www.faraci.com: 200 => 404
2019-09-01 delete person Krystal L. Augsbury
2019-09-01 delete source_ip 107.170.185.166
2019-09-01 insert source_ip 151.101.130.159
2019-08-02 update person_description Christine L. Norton => Christine L. Norton
2019-07-03 delete person Barbara A. Gordon
2019-07-03 update person_description Carrie M. Schreiner => Carrie M. Schreiner
2019-04-29 insert management_pages_linkeddomain wcnyala.org
2019-04-29 update person_title Leigh Paine: Legal Assistant; Member of the Paralegals & Legal Assistants Team => Legal Assistant; Member of the Paralegals & Legal Assistants Team; Legal Nurse Consultants
2019-01-29 delete about_pages_linkeddomain bestlawyers.com
2019-01-29 delete about_pages_linkeddomain rbj.net
2019-01-29 delete index_pages_linkeddomain bestlawyers.com
2019-01-29 delete index_pages_linkeddomain rbj.net
2019-01-29 delete management_pages_linkeddomain advocacycenter.com
2019-01-29 insert about_pages_linkeddomain greaterrochesterchamber.com
2019-01-29 insert about_pages_linkeddomain rochesterbusinessethics.com
2019-01-29 insert index_pages_linkeddomain greaterrochesterchamber.com
2019-01-29 insert index_pages_linkeddomain rochesterbusinessethics.com
2019-01-29 insert management_pages_linkeddomain starbridgeinc.org
2019-01-29 insert person Carrie M. Schreiner
2019-01-29 insert person Catherine D. Aughey
2019-01-29 insert person Kelsey M. Brigandi
2019-01-29 insert person Krystal L. Augsbury
2019-01-29 insert person Melissa A. Yeager
2019-01-29 update person_title Leigh Paine: Legal Assistant / Support Staff; Legal Assistant; Member of the Paralegals & Legal Assistants Team => Legal Assistant; Member of the Paralegals & Legal Assistants Team
2018-06-30 insert management_pages_linkeddomain federalbarcouncil.org
2018-06-30 update person_description Teresa M. Zukoski => Teresa M. Zukoski
2018-06-30 update person_title Elizabeth K. Zorn: Member of the American Association of Legal Nurse Consultants; Legal Nurse; Nurse; Consultant => Member of the American Association of Legal Nurse Consultants; Nurse; Consultant
2018-05-14 update person_title Elizabeth K. Zorn: Member of the American Association of Legal Nurse Consultants; Nurse; Consultant => Member of the American Association of Legal Nurse Consultants; Legal Nurse; Nurse; Consultant
2018-03-29 delete person Jessica J. Spitali
2018-03-29 update person_title Leigh Paine: Legal Assistant; Member of the Paralegals & Legal Assistants Team => Legal Assistant / Support Staff; Legal Assistant; Member of the Paralegals & Legal Assistants Team
2018-03-29 update person_title Rida Waqas: Member of the Firm Management Team; Marketing and IT Coordinator => Member of the Firm Management Team; Director of Marketing and IT
2018-03-29 update person_title Stephen G. Schwarz: Fellow; Managing Partner; Managing Partner of Faraci Lange, Is Representing the Family of Valentine Benjamin Hollingsworth Who Died in a Wakeboarding Read More => Fellow; Managing Partner
2018-02-08 update website_status FlippedRobots => OK
2018-02-08 delete person John Falk Wins
2018-02-08 delete person Mary Jane Cummings
2018-02-08 delete person Peter F. Brady
2018-02-08 update person_description Laura Barkewitz => Laura Barkewitz
2018-02-08 update person_title Henry A. Ettinger: Support Staff; Medical Records Coordinator; Member of the Paralegals & Legal Assistants Team => Support Staff; Complex Litigation Case Manager & Medical Records Coordinator
2018-02-08 update person_title Leigh Paine: Legal Assistant / Support Staff; Lange As a Legal Assistant; Legal Assistant; Member of the Paralegals & Legal Assistants Team => Legal Assistant; Member of the Paralegals & Legal Assistants Team
2018-02-08 update person_title Stephen G. Schwarz: Fellow; Managing Partner of Faraci Lange; Managing Partner => Fellow; Managing Partner; Managing Partner of Faraci Lange, Is Representing the Family of Valentine Benjamin Hollingsworth Who Died in a Wakeboarding Read More
2018-02-01 update website_status OK => FlippedRobots
2017-12-24 delete person Anna L. Piniewski
2017-12-24 delete person Heather M. Verstreate
2017-12-24 insert person Christine L. Norton
2017-12-24 insert person John Falk Wins
2017-12-24 update person_title Jennifer L. Fay: Associate; Member of the Bar Association of Erie County => Senior Counsel; Member of the Bar Association of Erie County
2017-12-24 update website_status FlippedRobots => OK
2017-12-17 update website_status OK => FlippedRobots
2017-11-10 delete about_pages_linkeddomain abota.org
2017-11-10 delete about_pages_linkeddomain actl.com
2017-11-10 delete index_pages_linkeddomain abota.org
2017-11-10 delete index_pages_linkeddomain actl.com
2017-11-10 insert about_pages_linkeddomain usnews.com
2017-11-10 insert index_pages_linkeddomain usnews.com
2017-06-03 delete person Sara V. Gomes
2017-06-03 insert management_pages_linkeddomain scjc.state.ny.us
2017-06-03 insert person Casey Gorman
2017-06-03 insert person Christine Reynolds
2017-06-03 insert person Henry A. Ettinger
2017-06-03 update person_title Leigh Paine: Member of the Paralegals & Legal Assistants Team; Lange As a Legal Assistant; Legal Assistant => Legal Assistant / Support Staff; Lange As a Legal Assistant; Legal Assistant; Member of the Paralegals & Legal Assistants Team
2017-02-02 insert management_pages_linkeddomain alanet.org
2016-11-24 insert about_pages_linkeddomain zwt.co
2016-11-24 insert contact_pages_linkeddomain zwt.co
2016-11-24 insert directions_pages_linkeddomain zwt.co
2016-11-24 insert index_pages_linkeddomain zwt.co
2016-11-24 insert management_pages_linkeddomain zwt.co
2016-11-24 update person_description Joseph A. Regan => Joseph A. Regan
2016-10-26 delete management_pages_linkeddomain bivonacac.org
2016-09-28 delete person Ellen F. Zupa
2016-09-28 delete person Kimberly E. LaRuez
2016-08-03 delete management_pages_linkeddomain ecba.org
2016-08-03 insert person Jessica J. Spitali
2016-08-03 insert person Kimberly E. LaRuez
2016-08-03 insert person Leigh Paine
2016-08-03 insert person Sara V. Gomes
2016-08-03 update person_description Rida Waqas => Rida Waqas
2016-08-03 update person_title Rida Waqas: Marketing Assistant; Marketing Assistant at Faraci Lange => Marketing and IT Coordinator at Faraci Lange
2016-08-03 update person_title Teresa M. Zukoski: Legal Assistant / Support Staff; Member of the Firm Management Team; Legal Assistant; Member of the Paralegals & Legal Assistants Team => Legal Assistant; Member of the Paralegals & Legal Assistants Team
2016-06-27 delete email af..@faraci.com
2016-06-27 delete email as..@faraci.com
2016-06-27 delete email bz..@faraci.com
2016-06-27 delete email cm..@faraci.com
2016-06-27 delete email el..@faraci.com
2016-06-27 delete email ff..@faraci.com
2016-06-27 delete email hm..@faraci.com
2016-06-27 delete email jf..@faraci.com
2016-06-27 delete email jf..@faraci.com
2016-06-27 delete email jj..@faraci.com
2016-06-27 delete email jr..@faraci.com
2016-06-27 delete email kb..@faraci.com
2016-06-27 delete email kc..@faraci.com
2016-06-27 delete email km..@faraci.com
2016-06-27 delete email ln..@faraci.com
2016-06-27 delete email mb..@faraci.com
2016-06-27 delete email pb..@faraci.com
2016-06-27 delete email pl..@faraci.com
2016-06-27 delete email rw..@faraci.com
2016-06-27 delete email ss..@faraci.com
2016-06-27 insert management_pages_linkeddomain pageturnpro.com
2016-06-27 update person_title John A. Falk: Partner; Lange Partner, Recently Resolved a Motorcycle Accident Case for a Rochester Resident Who Was a Passenger on a Motorcycle Driven Read More => Partner
2016-04-22 delete person Darla J. Hardman
2016-04-22 delete person Kristi L. Waldron
2016-04-22 delete person Rosemarie A. DiMuro
2016-04-22 delete person Tom DiNapoli
2016-04-22 insert management_pages_linkeddomain bivonacac.org
2016-04-22 insert management_pages_linkeddomain homesteadsforhope.org
2016-04-22 insert management_pages_linkeddomain yeausa.org
2016-04-22 update person_description Kristin A. Merrick => Kristin A. Merrick
2016-04-22 update person_title John A. Falk: Partner => Partner; Lange Partner, Recently Resolved a Motorcycle Accident Case for a Rochester Resident Who Was a Passenger on a Motorcycle Driven Read More
2016-04-22 update person_title Teresa M. Zukoski: Legal Assistant; Member of the Paralegals & Legal Assistants Team => Legal Assistant / Support Staff; Member of the Firm Management Team; Legal Assistant; Member of the Paralegals & Legal Assistants Team
2016-03-01 delete management_pages_linkeddomain uscourts.gov
2016-03-01 insert management_pages_linkeddomain naopia.com
2016-03-01 insert person Tom DiNapoli
2016-03-01 update person_title Carol A. McKenna: Associate => Counsel
2016-03-01 update person_title Julie S. Jordan: Associate; Member of the American Association for Justice => Counsel; Member of the American Association for Justice
2016-03-01 update person_title Kathryn Lee Bruns: Associate => Counsel
2016-02-02 delete otherexecutives Katrina L. Connelly
2016-02-02 insert coo Katrina L. Connelly
2016-02-02 update person_title Katrina L. Connelly: Member of the Firm Management Team; Chief Administrative Officer at Faraci Lange; Chief Administrative Officer => Chief Operating Officer; Member of the Firm Management Team; Chief Operating Officer at Faraci Lange
2016-02-02 update person_title Rida Waqas: Marketing Intern => Marketing Assistant; Marketing Assistant at Faraci Lange
2016-01-05 delete person Ruth B. Landry
2016-01-05 delete source_ip 198.57.151.222
2016-01-05 insert source_ip 107.170.185.166
2015-08-18 delete management_pages_linkeddomain youtube.com
2015-08-18 insert person Kristin A. Merrick
2015-08-18 update person_description Ellen F. Zupa => Ellen F. Zupa
2015-08-18 update person_description Patricia A. Grimaldi => Patricia A. Grimaldi
2015-08-18 update person_description Rosemarie A. DiMuro => Rosemarie A. DiMuro
2015-08-18 update person_description Ruth B. Landry => Ruth B. Landry
2015-08-18 update person_title Darla J. Hardman: Legal Assistant => Legal Assistant / Support Staff; Legal Assistant; Member of the Paralegals & Legal Assistants Team
2015-07-01 delete person Elsa K. Trotto
2015-07-01 insert management_pages_linkeddomain komen.org
2015-07-01 insert management_pages_linkeddomain youtube.com
2015-07-01 update person_description Darla J. Hardman => Darla J. Hardman
2015-07-01 update person_description Ellen F. Zupa => Ellen F. Zupa
2015-07-01 update person_description Heather M. Verstreate => Heather M. Verstreate
2015-07-01 update person_description Jennifer L. Fay => Jennifer L. Fay
2015-07-01 update person_description Kathryn Lee Bruns => Kathryn Lee Bruns
2015-07-01 update person_description Kristi L. Waldron => Kristi L. Waldron
2015-07-01 update person_description Marissa K. Spitali => Marissa K. Spitali
2015-07-01 update person_description Mary Jane Cummings => Mary Jane Cummings
2015-07-01 update person_description Patricia A. Grimaldi => Patricia A. Grimaldi
2015-07-01 update person_description Rosemarie A. DiMuro => Rosemarie A. DiMuro
2015-07-01 update person_description Ruth B. Landry => Ruth B. Landry
2015-07-01 update person_title Darla J. Hardman: Legal Assistant / Support Staff; Member of the Paralegals & Legal Assistants Team; Legal Assistant => Legal Assistant
2015-05-22 delete general_emails in..@faraci.com
2015-05-22 delete email in..@faraci.com
2015-05-22 delete person Nicholas J. Pontzer
2015-05-22 insert management_pages_linkeddomain twitter.com
2015-04-19 insert about_pages_linkeddomain abota.org
2015-04-19 insert about_pages_linkeddomain actl.com
2015-04-19 insert about_pages_linkeddomain bestlawyers.com
2015-04-19 insert about_pages_linkeddomain martindale.com
2015-04-19 insert about_pages_linkeddomain rbj.net
2015-04-19 insert about_pages_linkeddomain superlawyers.com
2015-04-19 insert management_pages_linkeddomain flipdocs.com
2015-04-19 insert management_pages_linkeddomain mharochester.org
2015-02-16 insert management_pages_linkeddomain nydailyrecord.com
2015-02-16 insert management_pages_linkeddomain stonybrook.edu
2015-01-15 insert management_pages_linkeddomain state.nj.us
2015-01-15 insert management_pages_linkeddomain uscourts.gov
2014-12-01 delete person Danielle A. Przybyla
2014-12-01 insert index_pages_linkeddomain rbj.net
2014-12-01 update person_description Darla J. Hardman => Darla J. Hardman
2014-12-01 update person_title Darla J. Hardman: Member of the Paralegals & Legal Assistants Team; Legal Assistant => Legal Assistant / Support Staff; Member of the Paralegals & Legal Assistants Team; Legal Assistant
2014-11-03 delete management_pages_linkeddomain seniorlifegcm.com
2014-11-03 delete person Anne M. Beadling
2014-11-03 insert management_pages_linkeddomain hnba.com
2014-11-03 update person_title Ruth B. Landry: Member of the Paralegals & Legal Assistants Team; Member of the Board of Trustees for the Parma Greece United Church of Christ; Paralegal => Member of the Paralegals & Legal Assistants Team; Member of the Board of Trustees for the Parma Greece United Church of Christ; Legal Assistant
2014-10-01 insert general_emails in..@faraci.com
2014-10-01 delete address 31 Main Street Geneseo, NY 14454
2014-10-01 insert email in..@faraci.com
2014-10-01 insert management_pages_linkeddomain apitlamerica.com
2014-10-01 insert management_pages_linkeddomain seniorlifegcm.com
2014-10-01 insert management_pages_linkeddomain womenenmass.com
2014-08-31 delete management_pages_linkeddomain womenenmass.com
2014-08-31 delete person Daniel R. Magill
2014-08-31 delete person Donna M. Kelly
2014-08-31 delete person Eileen R. Preston
2014-08-31 delete person Laurie J. DeGraw
2014-08-31 delete person Michelle M. Wolter
2014-08-31 insert management_pages_linkeddomain theconsumervoice.org
2014-08-31 update person_title Danielle A. Przybyla: Member of the Paralegals & Legal Assistants Team; Legal Assistant => Legal Assistant / Support Staff; Member of the Paralegals & Legal Assistants Team; Legal Assistant
2014-07-22 insert management_pages_linkeddomain womenenmass.com
2014-07-22 update person_description Julie S. Jordan => Julie S. Jordan
2014-06-12 insert management_pages_linkeddomain aalnc.org
2014-06-12 insert management_pages_linkeddomain adelphi.edu
2014-06-12 insert management_pages_linkeddomain aips.com
2014-06-12 insert management_pages_linkeddomain bc.edu
2014-06-12 insert management_pages_linkeddomain brockport.edu
2014-06-12 insert management_pages_linkeddomain bryantstratton.edu
2014-06-12 insert management_pages_linkeddomain buffalo.edu
2014-06-12 insert management_pages_linkeddomain canisius.edu
2014-06-12 insert management_pages_linkeddomain cortland.edu
2014-06-12 insert management_pages_linkeddomain ecc.edu
2014-06-12 insert management_pages_linkeddomain esc.edu
2014-06-12 insert management_pages_linkeddomain fitnyc.edu
2014-06-12 insert management_pages_linkeddomain flcc.edu
2014-06-12 insert management_pages_linkeddomain genesee.edu
2014-06-12 insert management_pages_linkeddomain law.buffalo.edu
2014-06-12 insert management_pages_linkeddomain law.syr.edu
2014-06-12 insert management_pages_linkeddomain metrony.wish.org
2014-06-12 insert management_pages_linkeddomain millardfillmorecollege.com
2014-06-12 insert management_pages_linkeddomain monroecc.edu
2014-06-12 insert management_pages_linkeddomain naz.edu
2014-06-12 insert management_pages_linkeddomain nursing.buffalo.edu
2014-06-12 insert management_pages_linkeddomain ny.gov
2014-06-12 insert management_pages_linkeddomain paralegals.org
2014-06-12 insert management_pages_linkeddomain paulsmiths.edu
2014-06-12 insert management_pages_linkeddomain pointpark.edu
2014-06-12 insert management_pages_linkeddomain roberts.edu
2014-06-12 insert management_pages_linkeddomain rocala.org
2014-06-12 insert management_pages_linkeddomain rochester.edu
2014-06-12 insert management_pages_linkeddomain rochesterparalegal.org
2014-06-12 insert management_pages_linkeddomain scranton.edu
2014-06-12 insert management_pages_linkeddomain simon.rochester.edu
2014-06-12 insert management_pages_linkeddomain uakron.edu
2014-06-12 insert management_pages_linkeddomain upstate.edu
2014-06-12 insert management_pages_linkeddomain www1.umn.edu
2014-06-12 insert management_pages_linkeddomain yahoo.com
2014-06-12 insert person Daniel R. Magill
2014-04-15 update website_status FlippedRobots => OK
2014-04-15 delete address 28 East Main Street Suite 1100 Rochester, NY 14614
2014-04-15 delete index_pages_linkeddomain faracibusiness.com
2014-04-15 delete index_pages_linkeddomain mavenmetrics.com
2014-04-15 delete index_pages_linkeddomain moonbrand.com
2014-04-15 delete index_pages_linkeddomain twitter.com
2014-04-15 delete management_pages_linkeddomain mavenmetrics.com
2014-04-15 delete management_pages_linkeddomain moonbrand.com
2014-04-15 delete person Heather M. Schwalm
2014-04-15 delete source_ip 208.75.66.194
2014-04-15 insert address 31 Main Street Geneseo, NY 14454
2014-04-15 insert address First Federal Plaza 28 East Main St, Suite 1100 Rochester, NY 14614
2014-04-15 insert address Main Place Tower 350 Main Street, Ste 1709 Buffalo, NY 14202
2014-04-15 insert index_pages_linkeddomain abota.org
2014-04-15 insert index_pages_linkeddomain actl.com
2014-04-15 insert index_pages_linkeddomain martindale.com
2014-04-15 insert index_pages_linkeddomain superlawyers.com
2014-04-15 insert person Danielle A. Przybyla
2014-04-15 insert person Donna M. Kelly
2014-04-15 insert person Eileen R. Preston
2014-04-15 insert person Ellen F. Zupa
2014-04-15 insert person Heather M. Verstreate
2014-04-15 insert person Jennifer L. Fay
2014-04-15 insert person Laurie J. DeGraw
2014-04-15 insert person Mary Jane Cummings
2014-04-15 insert person Michelle M. Wolter
2014-04-15 insert person Peter F. Brady
2014-04-15 insert person Peter K. Skivington
2014-04-15 insert source_ip 198.57.151.222
2014-04-15 update person_title Nicholas J. Pontzer: Member of the New York State Bar Association; Member of the Paralegals and Legal Assistants Team; Legal Nurse Consultants; ASSOCIATE => Associate
2014-04-15 update person_title Patricia A. Grimaldi: Legal Assistant / Support Staff; Legal Assistant; Member of the Paralegals and Legal Assistants Team; Support Staff => Member of the Paralegals & Legal Assistants Team; Legal Assistant
2014-04-15 update person_title Sharon T. DuPan: IT Coordinator; Receptionist => Administrative Assistant
2014-04-15 update primary_contact 28 East Main Street Suite 1100 Rochester, NY 14614 => First Federal Plaza 28 East Main St, Suite 1100 Rochester, NY 14614
2014-03-31 update website_status OK => FlippedRobots
2014-01-29 delete address 298 Main Street Suite 302 Buffalo, NY 14202
2014-01-29 insert address Main Place Tower 350 Main Street, Suite 1709 Buffalo, NY 14202
2014-01-29 update person_description Matthew F. Belanger => Matthew F. Belanger
2014-01-29 update person_title Hadley L. Matarazzo: ASSOCIATE; Member of the Paralegals and Legal Assistants Team => PARTNER; Member of the Paralegals and Legal Assistants Team
2014-01-01 update person_description Heather M. Schwalm => Heather M. Schwalm
2014-01-01 update person_title Heather M. Schwalm: Legal Assistant; Member of the Paralegals and Legal Assistants Team => Member of the Paralegals and Legal Assistants Team; Intake Coordinator
2013-11-06 delete person James M. Paulino II
2013-11-06 delete person Kathleen A. Fallon
2013-11-06 update person_title Nicholas J. Pontzer: Member of the New York State Bar Association; ASSOCIATE; Member of the Paralegals and Legal Assistants Team => Member of the New York State Bar Association; Member of the Paralegals and Legal Assistants Team; Legal Nurse Consultants; ASSOCIATE
2013-08-11 delete cmo Katrina L. Connelly
2013-08-11 insert otherexecutives Katrina L. Connelly
2013-08-11 update person_description Katrina L. Connelly => Katrina L. Connelly
2013-08-11 update person_title Katrina L. Connelly: Administrative Manager; Marketing Director => Chief Administrative Officer
2013-05-29 update website_status FlippedRobotsTxt => OK
2013-05-21 update website_status OK => FlippedRobotsTxt