HEYWOOD - History of Changes


DateDescription
2024-04-09 insert person Jason Greenbaum
2024-04-09 insert person Juan Vernon
2024-04-09 insert person Morris Rivera
2024-04-09 insert person Sean Reid
2024-03-10 delete address 16 Wyman Road Westminster, MA 01473
2024-03-10 delete address 211 N. Main Street Petersham, MA 01366
2024-03-10 delete person Al Roze
2024-03-10 delete person Aruna Adaikkalam
2024-03-10 delete person John Skrzypezak
2024-03-10 delete person Morgan Ban
2024-03-10 delete person Paula Maricola
2024-03-10 delete phone 978-630-5043
2024-03-10 delete phone 978-874-6409
2024-03-10 insert address 250 Green Street Medical Arts Building, Suite 208 Gardner, MA 01440
2024-03-10 insert person Glenn Hunt
2024-03-10 insert person John Skrzypczak
2024-03-10 insert person Joyce Fletcher
2024-03-10 insert phone 978-410-6111
2024-03-10 insert phone 978-630-5033
2024-03-10 update person_description Dawn M. Casavant => Dawn M. Casavant
2024-03-10 update person_title Dawn M. Casavant: Vice President of Philanthropy; Vice President of External Affairs & Philanthropy for Heywood Healthcare; Vice President of Strategy and External Affairs, Chief Philanthropy Officer & Executive Director, Heywood Healthcare Charitable Foundation; Per Diem Staff Member => Vice President of Strategy and External Affairs, Chief Philanthropy Officer & Executive Director, Heywood Healthcare Charitable Foundation; Per Diem Staff Member
2023-09-15 delete person Debra Vescovi
2023-09-15 delete person Glenn Hunt
2023-09-15 delete person John Skrzypczak
2023-09-15 delete person Joyce Fletcher
2023-09-15 delete person Ken Pierce
2023-09-15 delete person Michelle Parker
2023-09-15 insert address 250 Green Street, Suite 110 Gardner, MA 01440
2023-09-15 insert address Heywood Health Center for Women 242 Green Street Suite 107 Gardner, MA 01440
2023-09-15 insert person Al Roze
2023-09-15 insert person Beth Nottleson
2023-09-15 insert person Frank Garofalo
2023-09-15 insert person John Skrzypezak
2023-09-15 insert person Michele Parker
2023-09-15 insert person Tina Sbrega
2023-09-15 insert phone 978-630-5050
2023-09-15 insert phone 978-630-5059
2023-09-15 insert phone 978-630-5751
2023-08-01 insert otherexecutives John Bujak
2023-08-01 insert otherexecutives Shane Doherty
2023-08-01 insert career_pages_linkeddomain myworkdayjobs.com
2023-08-01 insert person Caitlin Ball
2023-08-01 insert person John Bujak
2023-08-01 insert person Rhonda Zbikowski
2023-08-01 insert person Shane Doherty
2023-06-20 delete ceo Winfield S. Brown
2023-06-20 delete president Winfield S. Brown
2023-06-20 delete person Anne Brewer
2023-06-20 delete person Winfield S. Brown
2023-05-03 delete address 205 School St. Suite 201 Gardner, MA 01440
2023-05-03 insert address 205 School St. Suite 202 Gardner, MA 01440
2023-04-02 delete address 30 E Main Street Orange, MA 01364
2023-04-02 delete phone 978-544-0218
2023-04-02 delete phone 978-544-3865
2023-03-01 delete source_ip 173.239.112.2
2023-03-01 insert source_ip 172.67.72.160
2023-03-01 insert source_ip 104.26.2.204
2023-03-01 insert source_ip 104.26.3.204
2023-01-28 delete cio Carol F. Roosa
2023-01-28 delete otherexecutives Carol F. Roosa
2023-01-28 delete otherexecutives Paul F. Heffernan
2023-01-28 insert otherexecutives Tom Sullivan
2023-01-28 delete address 242 Green Street South Entrance Professional Suite Gardner, MA 01440
2023-01-28 delete management_pages_linkeddomain mcleanhospital.org
2023-01-28 delete person Carol F. Roosa
2023-01-28 delete person Nora Salovardos
2023-01-28 delete person Paul F. Heffernan
2023-01-28 delete service_pages_linkeddomain mcleanhospital.org
2023-01-28 insert person Cynthia Sparks
2023-01-28 insert person Tom Sullivan
2023-01-28 update person_description Paula Maricola => Paula Maricola
2022-12-27 delete person Teresa Connors
2022-12-27 insert person Laura Sims
2022-11-25 delete person Laura Sims
2022-09-23 delete person Michael R. Abbatiello
2022-09-23 delete phone (978) 630-6186
2022-09-23 insert phone 978-630-6159
2022-07-21 delete address 205 School St. Gardner, MA 01440
2022-07-21 insert address 205 School St. Suite 201 Gardner, MA 01440
2022-07-21 insert person Laura Sims
2022-05-20 delete alias Heywood Hospital Nationally Recognized
2022-05-20 delete index_pages_linkeddomain nr4.me
2022-05-20 delete person Elizabeth Nottleson
2022-05-20 delete person James Meehan
2022-05-20 delete person John Flick
2022-05-20 delete person John Skrzypczack
2022-05-20 delete person Michele Parker
2022-05-20 delete person Tina Sbrega
2022-05-20 insert person Bob Chauvin
2022-05-20 insert person Craig Napolitano
2022-05-20 insert person Erin O'Hara
2022-05-20 insert person Frank Sweeney
2022-05-20 insert person John Skrzypczak
2022-05-20 insert person Michelle Parker
2022-05-20 insert phone (978) 630-6186
2022-05-20 insert phone 978-630-6100
2022-05-20 insert phone 978-630-6400
2021-12-11 delete address 450 W River Street, Unit 5 Orange, MA 01364
2021-12-11 delete person Steven MacMullin
2021-12-11 insert address 30 E Main Street Orange, MA 01364
2021-08-17 insert person Steven MacMullin
2021-06-11 delete person Andrew J. Patterson
2021-04-17 insert address 205 School St. Gardner, MA 01440
2021-04-17 insert phone 978-630-6450
2021-02-23 delete alias Heywood Recognized
2021-02-23 delete phone 978-630-6450
2021-02-23 insert index_pages_linkeddomain nr4.me
2021-01-23 delete person Dr. Joseph S. Forte
2021-01-23 delete phone (978) 630-6248
2021-01-23 insert alias Heywood Recognized
2021-01-23 insert index_pages_linkeddomain google.com
2021-01-23 insert person Aruna Adaikkalam
2021-01-23 insert phone 01440 (978) 632-3420
2021-01-23 insert phone 978-630-6450
2021-01-23 insert phone 978-630-6870
2020-09-21 delete address Greater Gardner Community Health Center 175 Connors Street Gardner, MA 01440
2020-09-21 delete phone 978-410-6100
2020-09-21 insert alias Heywood Hospital Nationally Recognized
2020-09-21 insert person Dr. Joseph S. Forte
2020-04-05 delete personal_emails su..@heywood.org
2020-04-05 insert personal_emails da..@heywood.org
2020-04-05 insert personal_emails le..@heywood.org
2020-04-05 delete email an..@heywood.org
2020-04-05 delete email su..@heywood.org
2020-04-05 delete person Ann Fenlason
2020-04-05 delete person Dr. Joseph S. Forte
2020-04-05 insert email an..@heywood.org
2020-04-05 insert email da..@heywood.org
2020-04-05 insert email le..@heywood.org
2020-04-05 insert person Ann Fenalson
2020-04-05 insert person Leigh Griggs
2020-03-04 delete person Benjamin Prentiss
2020-03-04 delete person Donald Mruk
2020-02-03 delete otherexecutives John Skrzypczak
2020-02-03 insert cfo Michael R. Abbatiello
2020-02-03 insert otherexecutives Michael R. Abbatiello
2020-02-03 delete person Daniel M. Asquino
2020-02-03 delete person James Garrison
2020-02-03 delete person John Skrzypczak
2020-02-03 insert person David Spackman
2020-02-03 insert person Donald Mruk
2020-02-03 insert person John Skrzypczack
2020-02-03 insert person Michael R. Abbatiello
2020-02-03 insert person Nicole Moorshead
2020-02-03 insert person Thomas Kane
2020-02-03 update person_title Glenn Hunt: Immediate past Chair => Trustee
2019-11-04 insert address 2033 Main St. Athol, MA 01331
2019-11-04 insert service_pages_linkeddomain optum.com
2019-10-05 insert address 242 Green St. South Entrance Professional Suite Gardner, MA 01440
2019-10-05 insert person Rozanna Penney
2019-10-05 insert phone 978-249-1295
2019-10-05 insert phone 978-630-6330
2019-10-05 update person_description Rose M. Kavalchuck => Rose M. Kavalchuck
2019-09-05 delete cfo Robert L. Crosby
2019-09-05 delete svp Robert L. Crosby
2019-09-05 delete person Robert L. Crosby
2019-04-05 delete fax 978-630-6830
2019-04-05 delete person Tina M. Santos
2019-04-05 insert person Nora Salovardos
2019-02-24 delete person Dr. Don Mruk
2019-02-24 delete person Robert Chauvin
2019-02-24 insert person Deb Vescovi
2019-02-24 insert person Robert Chavin
2019-02-24 update person_title Glenn Hunt: Chairman of the Executive Committee => Immediate past Chair
2019-02-24 update person_title Ken Pierce: Immediate past Chair => Trustee
2019-02-24 update person_title Roy Lake: 2nd Vice Chairman => Vice Chairman
2018-12-16 delete address 450 W River Street Orange, MA 01364
2018-12-16 delete phone (978) 724-0012
2018-12-16 delete phone 978-544-7800
2018-12-16 insert phone 978-248-8558
2018-10-23 delete vp Bruce K. Bertrand
2018-10-23 insert otherexecutives Paul F. Heffernan
2018-10-23 delete person Bruce K. Bertrand
2018-10-23 delete person Rebecca J. Bialecki
2018-10-23 insert person Paul F. Heffernan
2018-09-20 delete index_pages_linkeddomain suicidepreventiontaskforce.org
2018-06-27 delete person Timothy E. Soule-Regine
2018-06-27 delete phone 978-249-0099
2018-06-27 insert index_pages_linkeddomain suicidepreventiontaskforce.org
2018-06-27 insert phone (978) 756-5100
2018-03-27 insert person Katherine Fitzgerald
2018-03-27 update person_description Andrew J. Patterson => Andrew J. Patterson
2018-03-27 update person_description Bruce K. Bertrand => Bruce K. Bertrand
2018-03-27 update person_description Helen E. Heneghan => Dr. Helen E. Heneghan
2018-03-27 update person_description Dr. Sari Miettinen => Dr. Sari Miettinen
2018-03-27 update person_title Ms. Tina M. Santos: Chief Nursing Officer; Chief Operating Officer; Vice President, Patient Care Services & Chief Operating Officer; Vice President of Operations => Chief Operating Officer; Vice President, Patient Care Services & Chief Operating Officer; Member of the Senior Leadership Team
2018-02-03 insert person Al Rose
2017-12-24 delete fax 855-248-9859
2017-12-24 delete person Michael J. Reeves
2017-12-24 insert fax 978-630-6967
2017-09-14 insert personal_emails su..@heywood.org
2017-09-14 delete address 20 State Road Phillipston, MA 01331
2017-09-14 delete email vi..@heywood.org
2017-09-14 delete index_pages_linkeddomain suicidepreventiontaskforce.org
2017-09-14 insert address North Quabbin Commons Plaza 81 Reservoir Drive Athol, MA 01331
2017-09-14 insert email su..@heywood.org
2017-09-14 insert email vi..@heywood.org
2017-09-14 insert fax 978-248-5130
2017-09-14 insert person Victoria Valleri
2017-08-04 insert person Andrew J. Patterson
2017-08-04 insert person Daniel M. Asquino
2017-07-05 delete person Michael D. Grimmer
2017-07-05 insert address 211 N. Main Street Petersham, MA 01366
2017-07-05 insert career_pages_linkeddomain recruitingsite.com
2017-07-05 insert index_pages_linkeddomain suicidepreventiontaskforce.org
2017-07-05 insert phone (978) 724-0012
2017-02-09 delete otherexecutives Dr. Daniel M. Asquino
2017-02-09 delete otherexecutives Dr. John Skrzypczak
2017-02-09 delete person Dr. Daniel M. Asquino
2017-02-09 delete person Dr. John Skrzypczak
2017-02-09 delete person Dr. Kami Phillips
2017-02-09 delete person Karen Coggins
2017-02-09 insert management_pages_linkeddomain helppro.com
2017-02-09 insert person Joel Shaughnessy
2017-02-09 update person_title Kenneth Pierce: Chairman of the Executive Committee => Immediate past Chair
2017-02-09 update person_title Roy Lake: 2nd Vice - Chair => 2nd Vice Chairman
2016-11-16 delete personal_emails ma..@heywood.org
2016-11-16 delete email ma..@heywood.org
2016-11-16 update robots_txt_status connect.heywood.org: 404 => 200
2016-11-16 update website_status FlippedRobots => OK
2016-10-27 update website_status OK => FlippedRobots
2016-09-01 delete index_pages_linkeddomain suicidepreventiontaskforce.org
2016-08-04 insert person Tina M. Griffin
2016-08-04 update person_description Karen Coggins => Karen Coggins
2016-06-27 delete phone (978) 632-0123
2016-06-27 insert fax 855-248-9859
2016-06-27 insert index_pages_linkeddomain suicidepreventiontaskforce.org
2016-06-27 insert phone (978) 630-6130
2016-06-27 update person_title Karen Coggins: President of Heywood Healthcare 's Medical Group; President, Heywood Medical Group & VP, Physician Services; Member of the Senior Leadership Team => Member of the Senior Leadership Team; Vice President of Physician Services & Chief, Tertiary Hospital Relations
2016-04-21 insert phone 978-669-5959
2016-04-21 update person_description Winfield S. Brown => Winfield S. Brown
2016-01-08 delete index_pages_linkeddomain runsignup.com
2016-01-08 delete person Inna Russell
2016-01-08 delete person John Kerney
2015-11-02 delete personal_emails ka..@heywood.org
2015-11-02 insert otherexecutives Tina Sbrega
2015-11-02 delete email ka..@heywood.org
2015-11-02 delete person Doug Starrett
2015-11-02 insert person Tina Sbrega
2015-09-07 delete index_pages_linkeddomain suicidepreventiontaskforce.org
2015-09-07 insert index_pages_linkeddomain runsignup.com
2015-08-10 delete career_emails re..@heywood.org
2015-08-10 delete personal_emails kr..@heywood.org
2015-08-10 delete email kr..@heywood.org
2015-08-10 delete email re..@heywood.org
2015-08-10 insert fax 978-630-5029
2015-08-10 insert person Joel Shaughnessey
2015-07-05 delete person Carla M. DiGirolamo
2015-07-05 delete phone 781-674-1200
2015-07-05 insert index_pages_linkeddomain suicidepreventiontaskforce.org
2015-07-05 insert phone 978-630-5011
2015-06-04 delete otherexecutives Tina Sbrega
2015-06-04 insert otherexecutives JoAnne Parks
2015-06-04 insert personal_emails an..@heywood.org
2015-06-04 insert personal_emails ca..@heywood.org
2015-06-04 delete email an..@heywood.org
2015-06-04 delete email ca..@heywood.org
2015-06-04 delete index_pages_linkeddomain nami.org
2015-06-04 delete person Dr. Mohsen Noreldin
2015-06-04 delete person Tina Sbrega
2015-06-04 insert email an..@heywood.org
2015-06-04 insert email ca..@heywood.org
2015-06-04 insert person Carla M. DiGirolamo
2015-06-04 insert person Craig Twohey
2015-06-04 insert person Dr. Elizabeth Nottleson
2015-06-04 insert person Dr. Kami Phillips
2015-06-04 insert phone 781-674-1200
2015-06-04 update person_description Tina Santos => Tina Santos
2015-06-04 update person_description Winfield S. Brown => Winfield S. Brown
2015-06-04 update person_title JoAnne Parks: Trustee => Member of the Executive Committee; Clerk
2015-06-04 update person_title Karen Coggins: President, Heywood Medical Group & VP, Physician Services; Member of the Senior Leadership Team => President of Heywood Healthcare 's Medical Group; President, Heywood Medical Group & VP, Physician Services; Member of the Senior Leadership Team
2015-06-04 update person_title Mr. Robert Crosby: Senior Vice President; Chief Financial Officer; Member of the Senior Leadership Team => Senior Vice President; Chief Financial Officer; Member of the Senior Leadership Team; Senior Vice President and Chief Financial Officer at Heywood Healthcare
2015-05-04 delete person Lori DiLorenzo
2015-05-04 insert index_pages_linkeddomain nami.org
2015-04-06 insert phone (978) 630-6248
2015-03-09 delete phone 978-630-5011
2015-03-09 insert phone (978) 630-5020
2015-02-09 delete phone 978-630-5020
2015-02-09 insert phone 978-630-5011
2015-02-09 update person_title Carol Roosa: Vice President of Information Services and Chief Information Officer at Heywood Healthcare; Vice President / CIO of Information Services; Member of the Senior Leadership Team; Chief Information Officer => Vice President of Information Services & CIO; Vice President of Information Services and Chief Information Officer at Heywood Healthcare; Member of the Senior Leadership Team; Chief Information Officer
2015-02-09 update person_title Rebecca Bialecki: Member of the Senior Leadership Team; Vice President for Community Health => Vice President for Community Health & Chief Change Agent; Member of the Senior Leadership Team; Vice President, Community Health & Chief Agent of Change
2014-12-15 update person_title Rebecca Bialecki: Chairman of the Executive Committee; 2nd Vice - Chair; Member of the Senior Leadership Team; Vice President for Community Health => Member of the Senior Leadership Team; Vice President for Community Health
2014-11-16 delete otherexecutives Michael D. Grimmer
2014-11-16 delete person Paul A. Carpentier
2014-11-16 delete phone 978-632-6880
2014-11-16 insert person Dr. Joseph S. Forte
2014-11-16 update person_title Michael D. Grimmer: Member of the Senior Leadership Team; Chief Administrative Officer; Vice President Support Services - System Engineer; Vice President for Support Services and Chief Administrative Officer => Member of the Senior Leadership Team; Vice President for Support Services and Chief Operation Officer for Athol Hospital; Vice President Support Services - System Engineer
2014-11-16 update person_title Rebecca Bialecki: Chairman of the Executive Committee; 2nd Vice - Chair; Vice President for Community Initiatives; Member of the Senior Leadership Team; Vice President, Community Health Initiatives => Chairman of the Executive Committee; 2nd Vice - Chair; Member of the Senior Leadership Team; Vice President for Community Health
2014-10-19 delete index_pages_linkeddomain active.com
2014-10-19 update person_title Rebecca Bialecki: Chairman of the Executive Committee; 2nd Vice - Chair => Chairman of the Executive Committee; 2nd Vice - Chair; Vice President for Community Initiatives; Member of the Senior Leadership Team; Vice President, Community Health Initiatives
2014-08-04 delete personal_emails ki..@heywood.org
2014-08-04 delete email ki..@heywood.org
2014-08-04 insert index_pages_linkeddomain active.com
2014-07-07 insert career_pages_linkeddomain google.com
2014-06-08 delete index_pages_linkeddomain epnet.com
2014-06-08 delete partner The Wound Care Center
2014-06-08 delete source_ip 72.32.98.212
2014-06-08 insert address 242 Green Street, Gardner Massachusetts, 01440
2014-06-08 insert index_pages_linkeddomain atholhospital.org
2014-06-08 insert source_ip 173.239.112.2
2014-05-11 delete personal_emails jo..@heywood.org
2014-05-11 insert personal_emails ki..@heywood.org
2014-05-11 delete email de..@heywood.org
2014-05-11 delete email jo..@heywood.org
2014-05-11 insert email ki..@heywood.org
2014-01-06 insert partner The Wound Care Center
2013-11-09 update person_description Dr. John Skrzypczak => Dr. John Skrzypczak
2013-10-12 delete person Timothy J. Eddy
2013-10-12 delete person Tricia L. Vorderstrasse
2013-10-12 insert person Bruce K. Bertrand
2013-10-12 insert person Karen Coggins
2013-10-12 insert service_pages_linkeddomain cdc.gov
2013-10-12 insert service_pages_linkeddomain hhs.gov
2013-09-13 delete address 250 Green Street, Suite 104 Gardner, MA 01440
2013-09-13 delete address New England Eye Center 20 Commercial Road Leominster, MA 01453
2013-09-13 delete fax 978-534-3053
2013-09-13 delete fax 978-669-5627
2013-09-13 delete person John A. DeMalia
2013-09-13 delete phone 978-534-5100
2013-09-13 delete phone 978-669-5626
2013-09-13 delete service_pages_linkeddomain umassmemorial.org
2013-09-13 insert address 479 Old Union Turnpike Lancaster, MA 01523
2013-09-13 insert address 60 Hospital Road Leominster, MA 01453
2013-09-13 insert address 80 Erdman Way Leominster, MA 01453
2013-09-13 insert address Billerica Medical Health Center 221 Boston Road North Billerica, MA 01862
2013-09-13 insert address Damon Building 242 Green Street Gardner, MA 01440
2013-09-13 insert address Heywood Hospital Center for Specialty Care 224 Green Street Gardner, MA 01440
2013-09-13 insert address Heywood Hospital Center for Specialty Care 242 Green Street Gardner, MA 01440
2013-09-13 insert fax 978-534-3915
2013-09-13 insert fax 978-630-5033
2013-09-13 insert phone 978-466-2257
2013-09-13 insert phone 978-466-4866
2013-09-13 insert phone 978-630-5032
2013-09-13 insert phone 978-630-5620
2013-09-13 insert service_pages_linkeddomain ggsuicideprevention.org
2013-08-15 insert fax 978-630-6152
2013-08-15 insert phone 978-630-5715
2013-07-07 delete otherexecutives Dr. Michael Azzoni
2013-07-07 delete address 159 Union Street Marloborough, MA 01752
2013-07-07 delete address 275 Nichols Road Fitchburg, MA 01420
2013-07-07 delete address 50 Memorial Drive, Suite 113 Leominster, MA 01453
2013-07-07 delete fax (978) 343-5687
2013-07-07 delete fax 508-486-5879
2013-07-07 delete fax 978-466-4754
2013-07-07 delete fax 978-466-7454
2013-07-07 delete person Dr. Michael Azzoni
2013-07-07 delete phone (978) 878-8371
2013-07-07 delete phone 508-486-5733
2013-07-07 delete phone 978-466-2692
2013-07-07 insert person John A. DeMalia
2013-05-27 insert otherexecutives Dr. Michael Azzoni
2013-05-27 delete address 27 Heywood Street PO BOX 447 Gardner, MA 01440
2013-05-27 delete fax 978-632-3648
2013-05-27 delete phone 978-632-4097
2013-05-27 insert address 123 Summer Street Worcester, MA 01608
2013-05-27 insert address 242 Green Street Gardner, Massachusetts 01440
2013-05-27 insert person Dr. Daniel M. Asquino
2013-05-27 insert person Dr. Don Mruk
2013-05-27 insert person Dr. Michael Azzoni
2013-05-27 insert person Dr. Michele Parker
2013-05-27 insert person Dr. Mohsen Noreldin
2013-05-27 insert person Dr. Roy Lake
2013-05-27 insert person Glenn A. Hunt
2013-05-27 insert person James Garrison
2013-05-27 insert person James Meehan
2013-05-27 insert person Kenneth J. Pierce
2013-05-27 insert person Robert Chauvin
2013-04-10 delete otherexecutives Glenn A. Hunt
2013-04-10 delete otherexecutives James Garrison
2013-04-10 delete otherexecutives Laura Chen
2013-04-10 insert personal_emails jo..@heywood.org
2013-04-10 delete address 190 Groton Road Ayer, MA 01432
2013-04-10 delete address 33 Electric Avenue, Suite 202 Fitchburg, MA 01420
2013-04-10 delete address 479 Old Union Turnpike Lancaster, MA 01523
2013-04-10 delete email ew..@heywood.org
2013-04-10 delete email za..@heywood.org
2013-04-10 delete fax 978-345-8014
2013-04-10 delete person Anthony P. Kraskouskas
2013-04-10 delete person Daniel M. Asquino
2013-04-10 delete person Gerald L. Bankowski
2013-04-10 delete person Glenn A. Hunt
2013-04-10 delete person Henri Sans
2013-04-10 delete person James Garrison
2013-04-10 delete person Janet Latour
2013-04-10 delete person Karl Sorenson
2013-04-10 delete person Kenneth J. Pierce
2013-04-10 delete person Laura Chen
2013-04-10 delete person Robert Chauvin
2013-04-10 delete person Stephen Hemman
2013-04-10 delete phone 978-342-1200
2013-04-10 delete phone 978-772-4113
2013-04-10 insert email jo..@heywood.org
2013-04-10 insert email ma..@heywood.org
2013-04-10 update person_description John Skrzypczak