MELICK & PORTER - History of Changes


DateDescription
2023-10-13 delete email du..@melicklaw.com
2023-10-13 delete email jr..@melicklaw.com
2023-10-13 delete email rp..@melicklaw.com
2023-10-13 delete email so..@melicklaw.com
2023-10-13 delete person Dos T. Urbanski
2023-10-13 delete person John F. Rooney III
2023-10-13 delete person John N. Yokow
2023-10-13 delete person Malik Eice Muhammad
2023-10-13 delete person Parker L. Williams
2023-10-13 delete person René M. Pickett
2023-10-13 delete person Samantha J. Spicer
2023-10-13 delete person Shannon M. O'Neil
2023-10-13 delete person Victoria M. Ranieri
2023-10-13 delete phone 401-522-5158
2023-10-13 delete phone 401-522-5160
2023-10-13 delete phone 617-502-9620
2023-10-13 delete phone 617-502-9639
2023-10-13 insert address 459 Washington Street Duxbury, MA 02332
2023-10-13 insert email pr..@melicklaw.com
2023-10-13 insert email rh..@melicklaw.com
2023-10-13 insert email rh..@melicklaw.com
2023-10-13 insert email rp..@melicklaw.com
2023-10-13 insert email rt..@melicklaw.com
2023-10-13 insert email sb..@melicklaw.com
2023-10-13 insert email sb..@melicklaw.com
2023-10-13 insert email sd..@melicklaw.com
2023-10-13 insert email td..@melicklaw.com
2023-10-13 insert email wk..@melicklaw.com
2023-10-13 insert person Gabriella Y. Garofalo
2023-10-13 insert person Peter J. Riordan
2023-10-13 insert person Ryan C. Coyne
2023-10-13 insert phone 617-502-9605
2023-10-13 insert phone 617-502-9610
2023-10-13 insert phone 617-502-9615
2023-10-13 insert phone 617-502-9623
2023-10-13 insert phone 617-502-9650
2023-10-13 insert phone 617-502-9655
2023-10-13 insert phone 617-502-9671
2023-10-13 insert phone 617-502-9680
2023-10-13 insert phone 617-502-9689
2023-10-13 insert phone 617-502-9697
2023-06-01 delete email wk..@melicklaw.com
2023-06-01 delete person Christopher R. Van
2023-06-01 delete person Christopher R. Van Tienhoven
2023-06-01 delete person Jacqueline A. Crockwell
2023-06-01 delete person James T. Scamby
2023-06-01 delete phone 617-502-9615
2023-06-01 delete source_ip 64.70.194.139
2023-06-01 insert email rp..@melicklaw.com
2023-06-01 insert email so..@melicklaw.com
2023-06-01 insert email ss..@melicklaw.com
2023-06-01 insert person Elizabeth A. Valentine
2023-06-01 insert person Samantha J. Spicer
2023-06-01 insert person Thomas C. Donovan
2023-06-01 insert phone 401-522-5158
2023-06-01 insert phone 617-502-9639
2023-06-01 insert phone 617-502-9643
2023-06-01 insert source_ip 199.46.34.142
2023-06-01 update person_description Holly G. Rogers => Holly G. Rogers
2023-06-01 update person_title Steven M. Banks: Associate => Partner
2022-12-05 delete email nl..@melicklaw.com
2022-12-05 delete email pw..@melicklaw.com
2022-12-05 delete email rh..@melicklaw.com
2022-12-05 delete email rh..@melicklaw.com
2022-12-05 delete email rp..@melicklaw.com
2022-12-05 delete email rp..@melicklaw.com
2022-12-05 delete email rt..@melicklaw.com
2022-12-05 delete email sb..@melicklaw.com
2022-12-05 delete email sb..@melicklaw.com
2022-12-05 delete email sd..@melicklaw.com
2022-12-05 delete email so..@melicklaw.com
2022-12-05 delete email ss..@melicklaw.com
2022-12-05 delete email vr..@melicklaw.com
2022-12-05 delete fax 617-523-8130
2022-12-05 delete person Johnathan L. Konandreas
2022-12-05 delete person Mathew W. Beckwith
2022-12-05 delete phone 401-522-5158
2022-12-05 delete phone 617-502-9605
2022-12-05 delete phone 617-502-9610
2022-12-05 delete phone 617-502-9612
2022-12-05 delete phone 617-502-9623
2022-12-05 delete phone 617-502-9639
2022-12-05 delete phone 617-502-9643
2022-12-05 delete phone 617-502-9650
2022-12-05 delete phone 617-502-9653
2022-12-05 delete phone 617-502-9655
2022-12-05 delete phone 617-502-9680
2022-12-05 delete phone 617-502-9697
2022-12-05 delete phone 617-502-9702
2022-12-05 insert person Alexandra D. Burroughs
2022-12-05 insert person Alexandra JL Romano
2022-12-05 insert person Michael W. Stenger
2022-08-05 delete person Raïna S. Jacques
2022-08-05 insert email pw..@melicklaw.com
2022-08-05 insert email rh..@melicklaw.com
2022-08-05 insert email rh..@melicklaw.com
2022-08-05 insert email rp..@melicklaw.com
2022-08-05 insert email rp..@melicklaw.com
2022-08-05 insert email rt..@melicklaw.com
2022-08-05 insert email sb..@melicklaw.com
2022-08-05 insert email sb..@melicklaw.com
2022-08-05 insert email sd..@melicklaw.com
2022-08-05 insert email so..@melicklaw.com
2022-08-05 insert email ss..@melicklaw.com
2022-08-05 insert email vr..@melicklaw.com
2022-08-05 insert fax 617-523-8130
2022-08-05 insert phone 401-522-5158
2022-08-05 insert phone 617-502-9605
2022-08-05 insert phone 617-502-9610
2022-08-05 insert phone 617-502-9623
2022-08-05 insert phone 617-502-9639
2022-08-05 insert phone 617-502-9643
2022-08-05 insert phone 617-502-9650
2022-08-05 insert phone 617-502-9653
2022-08-05 insert phone 617-502-9655
2022-08-05 insert phone 617-502-9680
2022-08-05 insert phone 617-502-9697
2022-08-05 insert phone 617-502-9702
2022-07-02 delete email sb..@melicklaw.com
2022-07-02 delete email wb..@melicklaw.com
2022-07-02 delete person Alison T. Feeley
2022-07-02 delete person Whitney K. Barrows
2022-07-02 delete phone 203-533-6257
2022-07-02 delete phone 617-502-9648
2022-07-02 insert email wk..@melicklaw.com
2022-07-02 insert person Casey C. Miller
2022-07-02 insert person Harvard Law Ames
2022-07-02 insert person Raïna S. Jacques
2022-07-02 insert person Sophia P. Breene
2022-07-02 insert phone 617-502-9615
2022-07-02 update person_description Malik Eice Muhammad => Malik Eice Muhammad
2022-04-29 delete email wk..@melicklaw.com
2022-04-29 delete phone 617-502-9615
2022-04-29 insert email sb..@melicklaw.com
2022-04-29 insert email wb..@melicklaw.com
2022-04-29 insert person Malik Eice Muhammad
2022-04-29 insert phone 203-533-6257
2022-04-29 insert phone 617-502-9648
2022-03-29 delete office_emails wr..@melicklaw.com
2022-03-29 delete email lt..@melicklaw.com
2022-03-29 delete email rp..@melicklaw.com
2022-03-29 delete email wc..@melicklaw.com
2022-03-29 delete email wr..@melicklaw.com
2022-03-29 delete phone 617-502-9604
2022-03-29 delete phone 617-502-9610
2022-03-29 delete phone 617-502-9630
2022-03-29 insert email wk..@melicklaw.com
2022-03-29 insert phone 617-502-9615
2022-02-09 insert office_emails wr..@melicklaw.com
2022-02-09 delete address 800 Third Avenue, 28th Floor New York, NY 10022
2022-02-09 delete email md..@melicklaw.com
2022-02-09 delete email wk..@melicklaw.com
2022-02-09 delete person Charles C. Gardner
2022-02-09 delete person Elizabeth J. Fegreus
2022-02-09 delete person Jeremy P. McManus
2022-02-09 delete person Michael P. Dickman
2022-02-09 delete person Teniola M. Adeyemi
2022-02-09 delete phone 617-502-9615
2022-02-09 delete phone 617-502-9704
2022-02-09 insert address 11 Broadway, Suite 615 New York, NY 10004
2022-02-09 insert email rp..@melicklaw.com
2022-02-09 insert email wc..@melicklaw.com
2022-02-09 insert email wr..@melicklaw.com
2022-02-09 insert person Christopher A. Costain
2022-02-09 insert person Kurt A. Rocha
2022-02-09 insert person Nicholas M. Luise
2022-02-09 insert person Parker L. Williams
2022-02-09 insert person Stephanie E. Bendeck
2022-02-09 insert phone 617-502-9604
2022-02-09 insert phone 617-502-9610
2022-02-09 insert phone 617-502-9630
2022-02-09 update person_title Lauren S. Fackler: Associate => Partner
2022-02-09 update primary_contact 800 Third Avenue, 28th Floor New York, NY 10022 => 11 Broadway, Suite 615 New York, NY 10004
2021-09-14 delete email mb..@melicklaw.com
2021-09-14 delete email mg..@melicklaw.com
2021-09-14 delete email rh..@melicklaw.com
2021-09-14 delete email rh..@melicklaw.com
2021-09-14 delete email rl..@melicklaw.com
2021-09-14 delete email rp..@melicklaw.com
2021-09-14 delete email rp..@melicklaw.com
2021-09-14 delete email rt..@melicklaw.com
2021-09-14 delete email sd..@melicklaw.com
2021-09-14 delete email ss..@melicklaw.com
2021-09-14 delete email ta..@melicklaw.com
2021-09-14 delete email vr..@melicklaw.com
2021-09-14 delete email wb..@melicklaw.com
2021-09-14 delete fax 617-523-8130
2021-09-14 delete phone 401-522-5158
2021-09-14 delete phone 617-502-9602
2021-09-14 delete phone 617-502-9605
2021-09-14 delete phone 617-502-9610
2021-09-14 delete phone 617-502-9623
2021-09-14 delete phone 617-502-9635
2021-09-14 delete phone 617-502-9643
2021-09-14 delete phone 617-502-9648
2021-09-14 delete phone 617-502-9650
2021-09-14 delete phone 617-502-9655
2021-09-14 delete phone 617-502-9659
2021-09-14 delete phone 617-502-9674
2021-09-14 delete phone 617-502-9702
2021-09-14 insert person Shannon M. O'Neil
2021-07-31 delete email kb..@melicklaw.com
2021-07-31 delete email sb..@melicklaw.com
2021-07-31 delete phone 203-533-6257
2021-07-31 insert email mb..@melicklaw.com
2021-07-31 insert email md..@melicklaw.com
2021-07-31 insert email mg..@melicklaw.com
2021-07-31 insert email rh..@melicklaw.com
2021-07-31 insert email rh..@melicklaw.com
2021-07-31 insert email rp..@melicklaw.com
2021-07-31 insert email rp..@melicklaw.com
2021-07-31 insert email rt..@melicklaw.com
2021-07-31 insert email sd..@melicklaw.com
2021-07-31 insert email ss..@melicklaw.com
2021-07-31 insert email ta..@melicklaw.com
2021-07-31 insert email vr..@melicklaw.com
2021-07-31 insert email wb..@melicklaw.com
2021-07-31 insert email wk..@melicklaw.com
2021-07-31 insert fax 617-523-8130
2021-07-31 insert phone 401-522-5158
2021-07-31 insert phone 617-502-9602
2021-07-31 insert phone 617-502-9605
2021-07-31 insert phone 617-502-9610
2021-07-31 insert phone 617-502-9615
2021-07-31 insert phone 617-502-9623
2021-07-31 insert phone 617-502-9635
2021-07-31 insert phone 617-502-9643
2021-07-31 insert phone 617-502-9648
2021-07-31 insert phone 617-502-9650
2021-07-31 insert phone 617-502-9655
2021-07-31 insert phone 617-502-9674
2021-07-31 insert phone 617-502-9702
2021-07-31 insert phone 617-502-9704
2021-06-23 delete email eg..@melicklaw.com
2021-06-23 delete email rh..@melicklaw.com
2021-06-23 delete email rh..@melicklaw.com
2021-06-23 delete email wk..@melicklaw.com
2021-06-23 delete management_pages_linkeddomain dana-farber.org
2021-06-23 delete management_pages_linkeddomain iicf.org
2021-06-23 delete management_pages_linkeddomain jimmyfund.org
2021-06-23 delete management_pages_linkeddomain pmc.org
2021-06-23 delete person Meagan M. Bellamy
2021-06-23 delete phone 617-502-9615
2021-06-23 delete phone 617-502-9650
2021-06-23 delete phone 617-502-9655
2021-06-23 insert email mb..@melicklaw.com
2021-06-23 insert email mw..@melicklaw.com
2021-06-23 insert email rl..@melicklaw.com
2021-06-23 insert email sb..@melicklaw.com
2021-06-23 insert person Michael C. Grenier
2021-06-23 insert person René M. Pickett
2021-06-23 insert person Teniola M. Adeyemi
2021-06-23 insert phone 203-533-6252
2021-06-23 insert phone 203-533-6257
2021-06-23 insert phone 617-502-9647
2021-06-23 insert phone 617-502-9659
2021-04-22 delete office_emails wr..@melicklaw.com
2021-04-22 delete address 371 Turnpike Road Southborough, MA 01772
2021-04-22 delete email dp..@melicklaw.com
2021-04-22 delete email rl..@melicklaw.com
2021-04-22 delete email rp..@melicklaw.com
2021-04-22 delete email wc..@melicklaw.com
2021-04-22 delete email wr..@melicklaw.com
2021-04-22 delete person Brian Z. LeBlanc
2021-04-22 delete person Peter R. Chandler
2021-04-22 delete phone 617-502-9604
2021-04-22 delete phone 617-502-9610
2021-04-22 delete phone 617-502-9630
2021-04-22 delete phone 617-502-9659
2021-04-22 delete phone 617-502-9686
2021-04-22 insert address 2 Park Central Drive Southborough, MA 01772
2021-04-22 insert email ma..@melicklaw.com
2021-04-22 insert email rh..@melicklaw.com
2021-04-22 insert email rh..@melicklaw.com
2021-04-22 insert email wk..@melicklaw.com
2021-04-22 insert person John N. Yokow
2021-04-22 insert person Michael P. Dickman
2021-04-22 insert person Robert W. Healy
2021-04-22 insert phone 617-502-9615
2021-04-22 insert phone 617-502-9640
2021-04-22 insert phone 617-502-9650
2021-04-22 insert phone 617-502-9655
2021-04-22 update person_description Lauren S. Fackler => Lauren S. Fackler
2021-04-22 update person_description Shannon M. Doherty => Shannon M. Doherty
2021-04-22 update person_description Syd A. Saloman => Syd A. Saloman
2021-02-02 update website_status DomainNotFound => OK
2021-02-02 insert office_emails wr..@melicklaw.com
2021-02-02 delete index_pages_linkeddomain michelleerghcurran.com
2021-02-02 delete source_ip 23.185.0.1
2021-02-02 insert address 205 Willow Street Hamilton, MA 01982
2021-02-02 insert email rl..@melicklaw.com
2021-02-02 insert email rp..@melicklaw.com
2021-02-02 insert email wc..@melicklaw.com
2021-02-02 insert email wr..@melicklaw.com
2021-02-02 insert index_pages_linkeddomain google.com
2021-02-02 insert person Dos T. Urbanski
2021-02-02 insert person Elizabeth J. Fegreus
2021-02-02 insert person Jeremy P. McManus
2021-02-02 insert person Johnathan L. Konandreas
2021-02-02 insert person Lauren C. Roche
2021-02-02 insert person Lauren K. Camire
2021-02-02 insert person Shannon M. Doherty
2021-02-02 insert person Whitney K. Barrows
2021-02-02 insert phone 617-502-9604
2021-02-02 insert phone 617-502-9610
2021-02-02 insert phone 617-502-9630
2021-02-02 insert phone 617-502-9659
2021-02-02 insert source_ip 64.70.194.139
2020-08-02 update website_status OK => DomainNotFound
2020-06-14 delete person Christopher J. Somma
2020-05-14 insert person Brian Z LeBlanc
2020-03-14 insert person Alison T. Feeley
2020-02-13 delete person Chase A. Marshall
2020-02-13 update person_description Daniel J. Beauchemin => Daniel J. Beauchemin
2019-12-14 delete address 550 North Brand Boulevard Glendale, CA 91203 United States
2019-12-14 delete fax (818) 539-2613
2019-12-14 delete phone (818) 539-2611
2019-12-14 insert address 750 Main Street, Suite 100 Hartford, CT 06103 United States
2019-12-14 insert person Laura K. Terrasi
2019-12-14 insert phone (203) 769-3111
2019-11-03 insert person Doug Fox Wins
2019-10-03 delete person Alex A. Romano
2019-10-03 delete source_ip 23.185.0.2
2019-10-03 insert person Christopher J. Somma
2019-10-03 insert source_ip 23.185.0.1
2019-05-27 delete person Christopher J. Farrell
2019-05-27 delete person Lauren E. Hill
2019-05-27 insert person Alexander W. Ahrens
2019-04-20 insert person Christopher J. Farrell
2019-04-20 update person_description Douglas L. Fox => Douglas L. Fox
2019-03-19 delete address 100 Pearl Street Hartford, CT 06103 United States
2019-03-19 delete address 830 Third Avenue New York, NY 10022 United States
2019-03-19 delete email cg..@melicklaw.com
2019-03-19 delete person Meagan L. Thomson
2019-03-19 delete phone (860) 249-7179
2019-03-19 insert address 800 Third Avenue, 28th Floor, New York, NY 10022 United States
2019-03-19 insert email cg..@melicklaw.com
2019-03-19 insert person Adrianna K. Michalska
2019-03-19 insert person Jacqueline A. Crockwell
2019-03-19 insert person Peter R. Chandler
2019-03-19 insert person Victoria M. Ranieri
2019-03-19 update person_description Alex A. Romano => Alex A. Romano
2019-03-19 update person_description Charles C. Gardner => Charles C. Gardner
2019-03-19 update person_description John G. Wheatley => John G. Wheatley
2019-03-19 update person_description Lauren E. Hill => Lauren E. Hill
2019-03-19 update person_title John G. Wheatley: of COUNSEL; Joins M & P As an Associate; Partner => Partner
2019-03-19 update person_title Natasha King Winter: Associate => Associate; of COUNSEL
2018-07-26 delete general_emails in..@melicklaw.com
2018-07-26 delete email in..@melicklaw.com
2018-07-26 delete index_pages_linkeddomain ambest.com
2018-07-26 delete index_pages_linkeddomain cdgi.com
2018-07-26 delete index_pages_linkeddomain firmwise.net
2018-07-26 delete source_ip 69.63.128.21
2018-07-26 insert index_pages_linkeddomain michelleerghcurran.com
2018-07-26 insert source_ip 23.185.0.2
2018-06-01 insert person Daniel J. Beauchemin
2018-06-01 insert person Jonathan A. Adamec
2018-06-01 insert person Wendy L. Hansen
2018-04-10 delete person Gregory J. Galizio
2018-04-10 update person_description Carolyn M. Miller => Carolyn M. Miller
2018-02-27 delete person Alyssa F. Caserta
2018-02-27 insert person Christian H. Hinrichsen
2018-02-27 insert person Christopher R. van Tienhoven
2018-02-27 insert person Sini Mathew
2018-02-27 update person_title Brian C. Davis: Associate => Partner
2018-02-27 update person_title Carolyn M. Miller: Associate => Partner
2018-02-27 update person_title Holly G. Rogers: Associate => Partner
2018-02-27 update person_title Michael R. Byrne: Senior Partner => Partner
2018-02-27 update person_title Syd A. Saloman: Attorney Search => Partner / Attorney Search
2018-02-27 update person_title William P. Rose: Attorney Search => Partner / Attorney Search
2018-01-13 delete person John A. Sakakeeny
2018-01-13 delete person Philip G. Wojtanowski
2018-01-13 insert person James T. Scamby
2018-01-13 insert person Kaitlin A. Bair
2018-01-13 insert person Lauren E. Hill
2018-01-13 insert person Richard E. Heifetz
2018-01-13 insert person Syd A. Saloman
2018-01-13 insert person William P. Rose
2017-12-12 delete person Cameron C. Davis
2017-12-12 update person_description Christopher D. George => Christopher D. George
2017-11-06 delete person Jeremy I. Stein
2017-11-06 delete person René M. Pickett
2017-11-06 insert person Jennifer A. Sunderland
2017-10-01 delete address 49 Weybosset Street Providence, RI 02903
2017-10-01 delete person Adam M. Guttin
2017-10-01 insert address One Richmond Square Providence, RI 02906
2017-10-01 insert person Gregory J. Galizio
2017-10-01 insert person Robert J. Amara
2017-10-01 update person_title Chase A. Marshall: Staff Member => Associate
2017-10-01 update person_title Diane O. Pires: Staff Member => Associate
2017-10-01 update person_title Philip G. Wojtanowski: Staff Member => Associate
2017-08-20 delete person Juan S. Lopez
2017-08-20 insert person Alyssa F. Caserta
2017-08-20 update person_description Cameron C. Davis => Cameron C. Davis
2017-07-20 insert person Meagan L. Lankowsky
2017-06-12 insert person Douglas L. Fox
2017-06-12 update person_title Philip G. Wojtanowski: Education / Thomas M. Cooley Law School => Staff Member
2017-05-03 delete person Anthony G. DePasquale
2017-05-03 insert address 40 Main Street, Suite 13-140 Biddeford, ME 04005
2017-05-03 insert fax (207) 835-4980
2017-05-03 insert person Juan S. Lopez
2017-05-03 insert person Philip G. Wojtanowski
2017-05-03 insert phone (207) 517-4111
2017-01-18 delete person Donald P. Healy
2017-01-18 insert person Lauren S. Fackler
2017-01-18 update person_title Christopher D. George: Associate => Partner
2017-01-18 update person_title Mohan Sreenivasan: Associate => Partner
2016-11-21 insert address 100 Pearl Street Hartford, CT 06103
2016-11-21 insert person Andrew S. Philbin
2016-11-21 insert person Diane O. Pires
2016-11-21 insert phone (860) 249-7179
2016-10-23 insert person Charles C. Gardner
2016-09-25 delete address 76 Center Street Waterbury, CT 06702
2016-09-25 insert address 900 Main Street South Southbury, CT 06488
2016-08-28 update person_description Christopher D. George => Christopher D. George
2016-07-31 delete person Eva M. Zelnick
2016-07-03 insert person Chase A. Marshall
2016-07-03 update person_description Jeremy I. Stein => Jeremy I. Stein
2016-07-03 update person_description Mohan Sreenivasan => Mohan Sreenivasan
2016-07-03 update person_title Holly G. Rogers: Staff Member => Associate
2016-04-30 delete person Kathleen A. Federico
2016-04-30 insert person Alex A. Romano
2016-04-30 update person_title Erinn M. Gloster: Staff Member => Associate
2016-04-02 delete person Kathryn Rogers O'Brien
2016-02-12 delete address 2 Park Central Drive, Suite 120 Southborough, MA 01772
2016-02-12 delete person Candace M. Egan
2016-02-12 insert address 371 Turnpike Road, Suite 120 Southborough, MA 01772
2016-02-12 insert person Erinn M. Gloster
2016-01-15 delete address 2 International Drive, Suite 110 Portsmouth, NH 03801
2016-01-15 insert address 195 Elm Street Manchester, NH 03101
2016-01-15 insert person Anthony G. DePasquale
2016-01-15 update person_title Jared B. Giroux: Associate; Member of the Massachusetts Defense Lawyers Association => Member of the Massachusetts Defense Lawyers Association; Junior Partner; Partner
2016-01-15 update person_title John G. Wheatley: Associate => Partner
2015-11-06 insert management_pages_linkeddomain superlawyers.com
2015-11-06 insert person Holly G. Rogers
2015-10-08 delete person Allison B. Cherundolo
2015-10-08 insert person Candace M. Egan
2015-06-16 insert address 2 Park Central Drive, Suite 120 Southborough, MA 01772
2015-06-16 insert fax (508) 452-2021
2015-06-16 insert phone (508) 452-2020
2015-05-18 delete address 4 Court Street, Plymouth, MA 02360
2015-05-18 delete fax (508) 746-2259
2015-05-18 delete person Jean M. Hamer
2015-05-18 delete phone (508) 746-2282
2015-05-18 insert person Mohan Sreenivasan
2015-03-23 delete source_ip 64.118.79.176
2015-03-23 insert source_ip 69.63.128.21
2015-03-23 update person_title Brian C. Davis: Staff Member => Associate
2015-03-23 update person_title Donald P. Healy: Member of the Town of Lakeville Wage => Associate; Member of the Town of Lakeville Wage
2015-03-23 update person_title Jeremy I. Stein: Partner => Senior Partner
2015-02-20 delete person Andre A. Sansoucy
2015-02-20 insert person Michael R. Byrne
2015-01-23 update person_description Brian C. Davis => Brian C. Davis
2015-01-23 update person_title Andre A. Sansoucy: Partner / Education => Partner
2015-01-23 update person_title Brian C. Davis: Education / New England School of Law => Staff Member
2015-01-23 update person_title Cameron C. Davis: Associate / Education => Associate
2015-01-23 update person_title Carolyn M. Miller: Associate / Education => Associate
2015-01-23 update person_title Christopher D. George: Associate / Education => Associate
2015-01-23 update person_title Donald P. Healy: Education / New England School of Law; Member of the Town of Lakeville Wage => Member of the Town of Lakeville Wage
2015-01-23 update person_title Eva M. Zelnick: Associate / Education; Adjunct Professor of Law at Boston University School of Law => Associate; Adjunct Professor of Law at Boston University School of Law
2015-01-23 update person_title Greta T. Hutton: Vice President of the Los Angeles Community Redevelopment Agency; of Counsel / Education; of Counsel => Vice President of the Los Angeles Community Redevelopment Agency; of Counsel
2015-01-23 update person_title Jared B. Giroux: Associate / Education => Associate
2015-01-23 update person_title Jean M. Hamer: Associate / Education => Associate
2015-01-23 update person_title Jeremy I. Stein: Partner / Education => Partner
2015-01-23 update person_title John A. Sakakeeny: of Counsel / Education => of Counsel
2015-01-23 update person_title John F. Rooney, III: Member / Education => null
2015-01-23 update person_title John G. Wheatley: Associate / Education => Associate
2015-01-23 update person_title Kathleen A. Federico: Associate / Education => Associate
2015-01-23 update person_title Kathryn T. Rogers: Associate / Education => Associate
2015-01-23 update person_title Mark S. Bodner: Partner / Education => Partner
2015-01-23 update person_title René M. Pickett: Associate / Education => Associate
2015-01-23 update person_title Robert S. Ludlum: Partner / Education => Partner
2015-01-23 update person_title Robert T. Treat: Partner / Education => Partner
2015-01-23 update person_title Steven M. Banks: Associate / Education => Associate
2014-12-17 delete directions_pages_linkeddomain cdgi.com
2014-12-17 delete directions_pages_linkeddomain firmwise.net
2014-12-17 insert person Cameron C. Davis
2014-12-17 update person_description Rhode Island Rising Star => Rhode Island Rising Star
2014-11-19 delete person Eric N. Losey
2014-11-19 insert person Steven M. Banks
2014-10-22 delete address 830 Third Avenue, 5th Floor, NY, NY 10022
2014-10-22 insert address 830 Third Avenue, 5th Floor, New York, NY 10022
2014-09-13 insert address 550 North Brand Boulevard, Suite 1500, Glendale, CA 91203
2014-09-13 insert fax (818) 539-2613
2014-09-13 insert phone (818) 539-2611
2014-09-13 update person_description John A. Sakakeeny => John A. Sakakeeny
2014-08-06 insert address 830 Third Avenue, 5th Floor, NY, NY 10022
2014-08-06 insert fax (212) 840-8560
2014-08-06 insert person John A. Sakakeeny
2014-08-06 insert phone (212) 541-7236
2014-07-03 delete person Patrick M. Mullins
2014-07-03 insert person Greta T. Hutton
2014-07-03 insert person Jeremy I. Stein
2014-05-26 delete directions_pages_linkeddomain google.com
2014-05-26 delete person Leonard D. Zamansky
2014-05-26 insert person Carolyn M. Miller
2014-05-26 insert person Eva M. Zelnick
2013-12-10 insert person Rhode Island Rising Star
2013-11-12 insert fax (203) 721-8532
2013-09-16 delete address 1 Liberty Square, 7th Floor Boston, MA 02109
2013-09-16 delete address 4 Court Street, Suite 209 Plymouth, MA 02360
2013-09-16 delete address 6515 Main Street, Second Floor, Suite 10 Trumbull, CT 06611
2013-09-16 delete fax (203) 331-0886
2013-09-16 insert address 1 Liberty Square, Boston, MA 02109
2013-09-16 insert address 4 Court Street, Plymouth, MA 02360
2013-09-16 insert address 76 Center Street, Waterbury, CT 06702
2013-09-16 update primary_contact 1 Liberty Square, 7th Floor Boston, MA 02109 => 1 Liberty Square, Boston, MA 02109
2013-07-06 delete person Duxbury Youth Football
2013-07-06 insert person René M. Pickett
2013-05-22 update person_title Jean M. Hamer: of Counsel => Associate
2013-04-04 delete address 28 State Street, Boston, MA 02109
2013-04-04 insert address 1 Liberty Square, 7th Floor Boston, MA 02109