HANCOCK ESTABROOK - History of Changes


DateDescription
2024-04-10 delete email cd..@hancocklaw.com
2024-04-10 insert email ct..@hancocklaw.com
2024-03-10 delete person Finney Raju
2024-03-10 delete person Richard W. Cook
2024-03-10 insert person Cameron D. Rustay
2024-03-10 insert person Caroline M. Bertholf
2024-03-10 insert person Erica L. Masler
2024-03-10 insert person Jennifer R. Bolster
2024-03-10 insert person Lindsey Helmer Hazelton
2024-03-10 insert person Olivia B. Brown
2024-03-10 update person_title Michael P. Carlson: Associate => Partner
2024-03-10 update person_title Natalie S. French: Associate => Partner
2023-07-13 delete person Michael J. Balestra
2023-07-13 insert person Carl L. Schmidt
2023-07-13 insert person Frank W. Miller
2023-07-13 insert person Giancarlo Facciponte
2023-07-13 insert person John R. Appler
2023-07-13 insert person Ryan M. Hartnett
2023-07-13 insert person Thomas J. Murphy
2023-07-13 update person_description Anneliese R. Aliasso => Anneliese R. Aliasso
2023-03-26 delete person AbiDemi M. Donovan
2023-01-21 insert person Amanda C. Nardozza
2023-01-21 insert person Brandon J. Bourg
2023-01-21 insert person Emily C. Hildreth
2023-01-21 update person_title Briana K. Wright: Counsel; Professional Development and Diversity Officer => Professional Development and Diversity Officer; Partner
2023-01-21 update person_title Mary L. D'Agostino: Associate => Partner
2023-01-21 update person_title Ryan M. Poplawski: Associate => Partner
2022-11-19 update person_title Honorable Edward D. Carni: Partner => Counsel
2022-09-17 delete person Michael J. Hrab
2022-09-17 insert person Courtney L. Troyanovych
2022-09-17 update person_description Courtney L. DeLia => Courtney L. DeLia
2022-09-17 update person_title Courtney L. DeLia: Associate; Trusts & Estates Attorney => Trusts & Estates Attorney
2022-07-16 insert person Finney Raju
2022-06-15 delete address 120 East Buffalo Street Ithaca, New York 14850
2022-06-15 delete address Gateway Center 401 East State Street, Suite 304 Ithaca, NY 14850
2022-06-15 delete person Ally L. Colvin
2022-06-15 delete person Lindsey Helmer Hazelton
2022-06-15 delete person Michael G. Marrero
2022-06-15 insert address 200 East Buffalo Street Suite 301 Ithaca, NY 14850
2022-06-15 insert person Michael P. Carlson
2022-04-14 insert person S. Alexander Berlucchi
2022-03-14 delete person Andriy Troyanovych
2022-03-14 delete person Christina M. Verone Juliano
2022-03-14 delete person Emily A. Gray
2022-03-14 delete person Mark J. Schulte
2022-03-14 delete person William H. Hython
2022-03-14 insert address 120 East Buffalo Street Ithaca, New York 14850
2022-03-14 insert person AbiDemi M. Donovan
2022-03-14 insert person Honorable Edward D. Carni
2022-03-14 insert person Natalie S. French
2022-03-14 insert person Peter G. Grossman
2022-03-14 update person_description Carrie J. Pollak => Carrie J. Pollak
2022-03-14 update person_title Briana K. Wright: Associate; Professional Development and Diversity Officer => Counsel; Professional Development and Diversity Officer
2022-03-14 update person_title Jaime J. Hunsicker: Counsel => Partner
2021-10-01 insert person Tish E. Lynn
2021-06-29 delete person Jillian C. Joyce
2021-05-29 insert person Michael J. Balestra
2021-04-12 insert person Ally L. Colvin
2021-04-12 insert person Emily A. Gray
2021-02-16 delete person Steven R. Shaw
2021-01-16 delete person Jacob P. McNamara
2021-01-16 delete person R. John Clark
2021-01-16 insert person Anneliese R. Aliasso
2021-01-16 insert person Mary L. D'Agostino
2020-10-05 insert person Thomas J. Fucillo
2020-10-05 update person_description Briana K. Wright => Briana K. Wright
2020-07-31 delete person MaryElizabeth Curulla
2020-07-31 delete person Sarah B. Berman
2020-06-30 update person_description Andriy Troyanovych => Andriy Troyanovych
2020-06-30 update person_description Conor L. McSweeney => Conor L. McSweeney
2020-05-01 delete person Holly K. Austin
2020-05-01 insert person MaryElizabeth Curulla
2020-04-01 delete person Zachary E. Blodgett
2020-04-01 insert person John P. Sidd
2020-01-31 insert person Jacob P. McNamara
2020-01-31 insert person William H. Hython
2019-12-31 update person_title Zachary E. Blodgett: Associate; Experienced Corporate Attorney => Experienced Corporate Attorney
2019-08-02 delete source_ip 216.70.123.121
2019-08-02 insert source_ip 52.206.214.15
2019-05-30 delete address 1500 AXA Tower I, 100 Madison St. Syracuse, New York 13202
2019-05-30 delete email km..@hancocklaw.com
2019-05-30 delete person Kathryn Daly
2019-05-30 delete person Keith J. McCafferty
2019-05-30 delete person Lisa M. Deyle
2019-05-30 delete person Michelle Tonzi
2019-05-30 insert address 1800 AXA Tower I 100 Madison Street Syracuse, New York 13202
2019-05-30 insert address 1800 AXA Tower I, 100 Madison St. Syracuse, New York 13202
2019-05-30 insert email cd..@hancocklaw.com
2019-05-30 insert email cg..@hancocklaw.com
2019-05-30 insert email ds..@hancocklaw.com
2019-05-30 insert email se..@hancocklaw.com
2019-05-30 insert person C. Daniel Shulman
2019-05-30 insert person Charles H. Grundner
2019-05-30 insert person Christian J. Danaher
2019-05-30 insert person Lisa M. Bassett
2019-05-30 insert person Nancy J. Suertin
2019-05-30 insert person Pamela Benedict Smith
2019-05-30 insert person Stephen G. Etoll
2019-05-30 insert person Virginia Moore
2019-03-28 delete email lb..@hancocklaw.com
2019-03-28 delete person Luke A. Beata
2019-03-28 insert about_pages_linkeddomain bestcompaniesgroup.com
2019-03-28 insert email at..@hancocklaw.com
2019-03-28 insert email cd..@hancocklaw.com
2019-03-28 insert email ch..@hancocklaw.com
2019-03-28 insert email cm..@hancocklaw.com
2019-03-28 insert email jj..@hancocklaw.com
2019-03-28 insert email zb..@hancocklaw.com
2019-03-28 insert person Andriy Troyanovych
2019-03-28 insert person Christopher I. Hall
2019-03-28 insert person Conor L. McSweeney
2019-03-28 insert person Courtney L. DeLia
2019-03-28 insert person Jillian C. Joyce
2019-03-28 insert person Vicky Hart
2019-03-28 insert person Zachary E. Blodgett
2019-03-28 update person_description Emily A. Middlebrook => Emily A. Middlebrook
2019-03-28 update person_title Jaime J. Hunsicker: Partner => Counsel
2019-03-28 update person_title Mary M. Miner: Partner => Chairman of the Hiring Committee; Hiring Partner; Partner
2019-01-16 delete email km..@hancocklaw.com
2019-01-16 delete person Kerry A. Scheemaker
2019-01-16 delete person Lori A. Perrin
2019-01-16 delete person Patricia G. DeMaso
2019-01-16 delete person Sara Wisniewski
2019-01-16 delete person Whitney McKenna
2019-01-16 insert email es..@hancocklaw.com
2019-01-16 insert email ms..@hancocklaw.com
2019-01-16 insert email sk..@hancocklaw.com
2019-01-16 insert management_pages_linkeddomain bit.ly
2019-01-16 insert management_pages_linkeddomain issuu.com
2019-01-16 insert person Emer M. Stack
2019-01-16 insert person Jamie Corbett
2019-01-16 insert person Jessica Ticknor
2019-01-16 insert person Kathryn Daly
2019-01-16 insert person Lisa Moore
2019-01-16 insert person Mark J. Schulte
2019-01-16 insert person Penny L. Merriam
2019-01-16 insert person Sara Dydyk
2019-01-16 insert person Susan L. King
2019-01-16 update person_description Christina M. Verone Juliano => Christina M. Verone Juliano
2019-01-16 update person_description Daniel K. Mannion => Daniel K. Mannion
2019-01-16 update person_description Doreen A. Simmons => Doreen A. Simmons
2019-01-16 update person_title Carrie J. Pollak: Counsel => Partner
2019-01-16 update person_title Daniel K. Mannion: Associate => Partner
2019-01-16 update person_title Doreen A. Simmons: Leader of the Environmental Practice; Partner => Leader in the Area of Environmental Law; Partner
2019-01-16 update person_title Jaime J. Hunsicker: Associate => Partner
2018-06-09 insert email mh..@hancocklaw.com
2018-06-09 insert person Michael J. Hrab
2018-06-09 insert person Violet Bortel
2018-06-09 update person_description John T. McCann => John T. McCann
2018-04-04 delete address 1500 AXA Tower I, 100 Madison St. Syracuse, New York 13202 ALBANY
2018-04-04 delete address 1500 AXA Tower I, 100 Madison Street Syracuse, New York 13202 ALBANY
2018-04-04 delete address 90 S. Swan St., 3rd Floor Albany, New York 12210
2018-04-04 delete address 90 S. Swan Street, 3rd Floor Albany, New York 12210
2018-04-04 delete email jb..@hancocklaw.com
2018-04-04 delete email ms..@hancocklaw.com
2018-04-04 delete person Jennifer R. Bolster
2018-04-04 delete person Kathryn H. Merryweather
2018-04-04 delete person Mark J. Schulte
2018-04-04 delete person Michelle Mack
2018-04-04 insert person Sara Wisniewski
2018-04-04 insert person Whitney McKenna
2018-04-04 update person_description Carrie J. Pollak => Carrie J. Pollak
2018-02-14 delete general_emails cr..@hancocklaw.com
2018-02-14 delete marketing_emails cr..@hancocklaw.com
2018-02-14 insert general_emails rb..@hancocklaw.com
2018-02-14 insert marketing_emails rb..@hancocklaw.com
2018-02-14 delete address 217 N. Washington St. Rome, New York 13440
2018-02-14 delete address 217 N. Washington Street Rome, New York 13440
2018-02-14 delete email cr..@hancocklaw.com
2018-02-14 delete email gm..@hancocklaw.com
2018-02-14 delete person Gregory A. Mattacola
2018-02-14 insert contact_pages_linkeddomain facebook.com
2018-02-14 insert contact_pages_linkeddomain twitter.com
2018-02-14 insert email em..@hancocklaw.com
2018-02-14 insert email mm..@hancocklaw.com
2018-02-14 insert email rb..@hancocklaw.com
2018-02-14 insert person Emily A. Middlebrook
2018-02-14 insert person Michael G. Marrero
2018-02-14 update person_description Mary M. Miner => Mary M. Miner
2018-02-14 update person_description Robert D. Poyer => Robert D. Poyer
2018-02-14 update person_description Whitney M. Kummerow => Whitney M. Kummerow
2018-02-14 update person_title Mary M. Miner: Associate => Practice on Providing Regulatory Compliance Counsel; Partner
2018-02-14 update person_title Whitney M. Kummerow: Associate; Member of the Startup & Emerging Business Practice => Partner
2017-10-26 delete email ma..@hancocklaw.com
2017-10-26 insert email km..@hancocklaw.com
2017-10-26 insert email pt..@hancocklaw.com
2017-10-26 insert email rj..@hancocklaw.com
2017-10-26 insert email sb..@hancocklaw.com
2017-10-26 insert person Keith J. McCafferty
2017-10-26 insert person Paul J. Tuck
2017-10-26 insert person Renee L. James
2017-10-26 insert person Sarah B. Berman
2017-09-14 delete email ms..@hancocklaw.com
2017-09-14 delete person Amy N. Schafer
2017-09-14 delete person Constance M. White
2017-09-14 delete person Matthew J. Smith
2017-09-14 delete person Sarah E. Bishop
2017-09-14 insert person Dawn Mills
2017-09-14 insert person Michelle Mack
2017-08-03 update website_status FlippedRobots => OK
2017-08-03 delete address 114 Genesee St. Utica, New York 13502
2017-08-03 delete address 114 Genesee Street Utica, New York 13502
2017-07-28 update website_status OK => FlippedRobots
2017-06-30 delete email rk..@hancocklaw.com
2017-06-30 delete person Rimsha Khan
2017-06-30 insert management_pages_linkeddomain specialneedsalliance.org
2017-06-30 insert management_pages_linkeddomain twcnews.com
2017-06-30 update website_status FlippedRobots => OK
2017-06-21 update website_status OK => FlippedRobots
2017-05-06 delete email mb..@hancocklaw.com
2017-05-06 delete email zm..@hancocklaw.com
2017-05-06 delete person Jenny Magill
2017-05-06 delete person Melinda Burdick Bowe
2017-05-06 delete person Zachary M. Mattison
2017-03-04 delete email kd..@hancocklaw.com
2017-03-04 delete email rt..@hancocklaw.com
2017-03-04 delete person Robert J. Thorpe
2017-03-04 insert email km..@hancocklaw.com
2017-03-04 insert email rk..@hancocklaw.com
2017-03-04 insert person Rimsha Khan
2017-01-04 update website_status FlippedRobots => OK
2017-01-04 delete email mm..@hancocklaw.com
2017-01-04 delete email ms..@hancocklaw.com
2017-01-04 delete email ph..@hancocklaw.com
2017-01-04 delete person Maureen E. Maney
2017-01-04 delete person Michael W. Schell
2017-01-04 delete person Paul M. Hanrahan
2017-01-04 insert management_pages_linkeddomain alfainternational.com
2017-01-04 insert management_pages_linkeddomain lorman.com
2017-01-04 update person_description Timothy P. Murphy => Timothy P. Murphy
2017-01-04 update person_title James J. O'Shea: Associate => Partner
2017-01-04 update person_title Jennifer R. Bolster: Partner => Counsel
2017-01-04 update person_title Timothy P. Murphy: Partner => Member of the Firm 's Executive Committee; Partner
2016-12-21 update website_status OK => FlippedRobots
2016-10-21 delete email bf..@hancocklaw.com
2016-10-21 delete person Briana K. Fundalinski
2016-10-21 insert email bw..@hancocklaw.com
2016-10-21 insert email ms..@hancocklaw.com
2016-10-21 insert person Briana K. Wright
2016-10-21 insert person Matthew J. Smith
2016-09-23 delete person Kristi L. Seeley
2016-09-23 insert person Jenny Magill
2016-09-23 insert person Temple Concord
2016-08-25 delete person Barb Young
2016-08-25 delete person Marjie Burkhart
2016-08-25 delete person Michelle Smolak
2016-08-25 delete person Vicky L. Hart
2016-08-25 insert person Lori A. Perrin
2016-08-25 insert person Veronica L. Hart
2016-08-25 update person_description Paul M. Hanrahan => Paul M. Hanrahan
2016-07-28 update person_description John G. Powers => John G. Powers
2016-06-30 delete email mg..@hancocklaw.com
2016-06-30 delete email rj..@hancocklaw.com
2016-06-30 delete person Meghan S. Gaffey
2016-06-30 delete person Richard T. John
2016-06-30 insert about_pages_linkeddomain abovethelaw.com
2016-06-30 insert address 114 Genesee St. Utica, New York 13502
2016-06-30 insert address 217 N. Washington Street Rome, New York 13440
2016-06-30 insert email kd..@hancocklaw.com
2016-06-30 update person_description Carrie J. Pollak => Carrie J. Pollak
2016-06-30 update person_description John T. McCann => John T. McCann
2016-04-26 delete person Alexandra Lathrop
2016-04-26 delete source_ip 204.11.246.1
2016-04-26 insert email rj..@hancocklaw.com
2016-04-26 insert person Richard T. John
2016-04-26 insert person Sarah Bishop
2016-04-26 insert source_ip 216.70.123.121
2016-03-29 delete address Gateway Center 401 E. State St., Suite 304 Ithaca, NY 14850
2016-03-29 delete email lb..@hancocklaw.com
2016-03-29 delete person Laurel E. Baum
2016-03-29 insert address 1500 AXA Tower I, 100 Madison St. Syracuse, New York 13202 ALBANY
2016-03-29 insert address 217 N. Washington St. Rome, New York 13440
2016-03-29 insert address 90 S. Swan St., 3rd Floor Albany, New York 12210
2016-03-29 insert email gm..@hancocklaw.com
2016-03-29 insert person Barb Young
2016-03-29 insert person Gregory A. Mattacola
2016-03-29 update person_title Ashley D. Hayes: Local Counsel; Partner => Co - Chair of the Litigation Department; Local Counsel; Partner
2016-03-29 update person_title Lindsey H. Hazelton: Chairman of the Hiring Committee; Hiring Partner; Partner => Partner
2016-02-08 insert email rp..@hancocklaw.com
2016-02-08 insert person Ryan M. Poplawski
2016-01-11 delete person Belle Vogt
2016-01-11 delete person Jennifer Beard
2016-01-11 insert address Gateway Center 401 E. State St., Suite 304 Ithaca, New York 14850
2016-01-11 insert person Constance White
2016-01-11 insert person Lisa Greenia
2016-01-11 update person_description Maureen E. Maney => Maureen E. Maney
2016-01-11 update person_title Christina M. Verone Juliano: Associate => Partner
2016-01-11 update person_title James P. Youngs: Associate; Member of the Intellectual Property Practice => Member of the Intellectual Property Practice; Partner
2016-01-11 update person_title Paul M. Hanrahan: Partner => Senior Counsel
2015-10-30 insert address 1500 AXA Tower I, 100 Madison Street Syracuse, New York 13202 ALBANY
2015-10-30 insert address Gateway Center 401 E. State St., Suite 304 Ithaca, NY 14850
2015-10-30 insert contact_pages_linkeddomain mapquest.com
2015-10-30 insert index_pages_linkeddomain linkedin.com
2015-10-02 delete person Kristine Desimone
2015-10-02 delete person Lisa Greenia
2015-10-02 delete phone (518) 269-3671
2015-10-02 insert person Alexandra Lathrop
2015-10-02 insert person Lisa Deyle
2015-09-04 insert address 114 Genesee Street Utica, New York 13502
2015-08-07 delete email nb..@hancocklaw.com
2015-08-07 delete person Nina I. Brown
2015-08-07 insert email cp..@hancocklaw.com
2015-08-07 insert email ef..@hancocklaw.com
2015-08-07 insert person Carrie J. Pollak
2015-08-07 insert person Elena Salerno Flash
2015-08-07 update person_description Briana K. Fundalinski => Briana K. Fundalinski
2015-08-07 update person_description James P. Youngs => James P. Youngs
2015-07-10 delete email ma..@hancocklaw.com
2015-07-10 delete person Michael A. Arcuri
2015-07-10 insert email rp..@hancocklaw.com
2015-07-10 insert person Robert D. Poyer
2015-06-12 update person_title Manuel A. Arroyo: Counsel; Member of the Firm 's Corporate => Counsel
2015-05-12 delete email sk..@hancocklaw.com
2015-05-12 delete person Sandra L. Milner
2015-05-12 delete person Susan L.M. King
2015-05-12 insert email ma..@hancocklaw.com
2015-05-12 insert person Manuel A. Arroyo
2015-05-12 update person_description Briana K. Fundalinski => Briana K. Fundalinski
2015-04-10 insert email wk..@hancocklaw.com
2015-04-10 insert person Whitney M. Kummerow
2015-04-10 update person_title Cora A. Alsante: Partner => Leader of the Elder Law & Special Needs Practice; Partner
2015-04-10 update person_title Daniel B. Berman: Leader of the Litigation Practice; Partner => Chairman of the Litigation Department; Partner
2015-04-10 update person_title John F. Corcoran: General Counsel; Leader of the Labor & Employment; Partner => General Counsel; Chairman of the Labor & Employment Department; Partner
2015-04-10 update person_title Marguerite A. Massett: Leader of the Health Care Practice; Partner => Chairman of the Health Care Department; Partner
2015-04-10 update person_title R. John Clark: Partner => Leader of the Bankruptcy & Creditors' Rights Practice; Partner
2015-04-10 update person_title Richard W. Cook: Partner => Leader of the Banking & Finance Practice; Partner
2015-03-13 delete email cs..@hancocklaw.com
2015-03-13 delete person Christopher R. Smith
2015-03-13 delete person Delta Theta Phi Law
2015-03-13 delete person Kerry A. Goodnow
2015-03-13 delete person Kerry Goodnough
2015-03-13 insert email sk..@hancocklaw.com
2015-03-13 insert person Kerry A. Scheemaker
2015-03-13 insert person Susan L.M. King
2015-02-05 update person_description Thomas C. Cambier => Thomas C. Cambier
2015-02-05 update person_title Catherine A. Diviney: Co - Leader of the Health Care Practice; Partner => Partner
2015-02-05 update person_title Cora A. Alsante: Leader of the Elder Law & Special Needs; Partner => Partner
2015-02-05 update person_title Thomas C. Cambier: Associate => Partner
2015-02-05 update person_title Zachary M. Mattison: Associate => Partner
2014-11-24 insert person Michelle Tonzi
2014-10-27 delete person Jim Boeheim
2014-10-27 update person_description James J. O'Shea => James J. O'Shea
2014-10-27 update person_description Robert J. Thorpe => Robert J. Thorpe
2014-08-13 update person_title Marguerite A. Massett: Co - Leader of the Health Care Practice; Partner => Leader of the Health Care Practice; Partner
2014-05-27 delete person Ana L. Pinker
2014-05-27 delete person Ana M. Pinker
2014-05-27 delete person Kathy A. Middleton
2014-05-27 delete person Maria T. Gabrielli
2014-05-27 insert person Amy Schafer
2014-05-27 insert person Belle Vogt
2014-05-27 insert person Bishop Grimes Jr.
2014-05-27 insert person Kristine Desimone
2014-04-15 delete email mf..@hancocklaw.com
2014-04-15 delete person Crandall Melvin
2014-04-15 delete person Susannah C. Kingsley
2014-04-15 insert management_pages_linkeddomain syracusewomanmag.com
2014-04-15 update person_description Briana K. Fundalinski => Briana K. Fundalinski
2014-04-15 update person_description Robert J. Thorpe => Robert J. Thorpe
2014-03-10 delete email kd..@hancocklaw.com
2014-03-10 delete email rp..@hancocklaw.com
2014-03-10 delete person Karin Sloan DeLaney
2014-03-10 delete person Kelly J. Woytowich
2014-03-10 delete person Robert D. Poyer
2014-03-10 insert email bf..@hancocklaw.com
2014-03-10 insert person Briana K. Fundalinski
2014-03-10 insert person Kerry Goodnough
2014-03-10 insert person Lisa Greenia
2014-01-29 delete email ms..@hancocklaw.com
2014-01-29 insert about_pages_linkeddomain bcnys.org
2014-01-29 insert person Kathy Merryweather
2014-01-29 update person_title Catherine A. Diviney: Partner => Co - Leader of the Health Care Practice; Partner
2014-01-29 update person_title John F. Corcoran: General Counsel; Partner => General Counsel; Leader of the Labor & Employment; Partner
2014-01-29 update person_title Marguerite A. Massett: Partner => Co - Leader of the Health Care Practice; Partner
2014-01-29 update person_title Raymond R. D'Agostino: Leader of the Health Care Practice; General Counsel; Partner => General Counsel; Partner
2013-12-30 insert management_pages_linkeddomain wcny.org
2013-12-30 update person_description Nina I. Brown => Nina I. Brown
2013-11-03 delete person Kristine M. Peluso
2013-11-03 insert person Vicky L. Hart
2013-10-06 delete personal_emails th..@hancocklaw.com
2013-10-06 delete email th..@hancocklaw.com
2013-10-06 delete person Thomas C. Buckel
2013-10-06 insert email mg..@hancocklaw.com
2013-10-06 insert person Meghan S. Gaffey
2013-08-23 delete person Linda A. McLean
2013-08-23 insert management_pages_linkeddomain constantcontact.com
2013-08-23 insert management_pages_linkeddomain nnybizmag.com
2013-08-23 insert management_pages_linkeddomain uticaod.com
2013-08-23 update person_description Cora A. Alsante => Cora A. Alsante
2013-08-23 update person_title Cora A. Alsante: Leader of the Elder Law & Special Needs Practice; Partner => Leader of the Elder Law & Special Needs; Partner
2013-07-02 update person_description Mary M. Miner => Mary M. Miner
2013-07-02 update person_description Thomas C. Buckel => Thomas C. Buckel
2013-07-02 update person_title Joseph T. Mancuso: Chairman of the Hiring Committee; Hiring Partner; Partner => Partner
2013-07-02 update person_title Lindsey H. Hazelton: Chairman of the Firm 's Hiring Committee; Partner => Chairman of the Hiring Committee; Hiring Partner; Chairman of the Firm 's Hiring Committee; Partner
2013-05-17 delete email lp..@hancocklaw.com
2013-05-17 delete person Lawson S. Parker, II
2013-05-17 update person_description James J. O'Shea => James J. O'Shea
2013-05-17 update person_description Robert J. Thorpe => Robert J. Thorpe