AMERICAN SAVINGS FOUNDATION - History of Changes


DateDescription
2024-03-21 delete otherexecutives Christopher Godfrey
2024-03-21 delete otherexecutives Diane Dunn
2024-03-21 delete otherexecutives Paula R. Archacki
2024-03-21 insert otherexecutives Althea Brooks
2024-03-21 insert otherexecutives Basil Niccolls Jr.
2024-03-21 insert otherexecutives Bilal Tajildeen
2024-03-21 insert otherexecutives Christopher Porcher
2024-03-21 insert otherexecutives Dr. Angela Geddis
2024-03-21 insert otherexecutives Hollie Randall
2024-03-21 insert otherexecutives Jeremy Race
2024-03-21 insert otherexecutives Joyce Ribeiro
2024-03-21 insert otherexecutives Maria S. Gustin
2024-03-21 insert otherexecutives Natalie Criniti
2024-03-21 delete management_pages_linkeddomain newbritainherald.com
2024-03-21 delete person Christopher Godfrey
2024-03-21 delete person Diane Dunn
2024-03-21 delete person Paula R. Archacki
2024-03-21 insert person Althea Brooks
2024-03-21 insert person Basil Niccolls Jr.
2024-03-21 insert person Bilal Tajildeen
2024-03-21 insert person Christopher Porcher
2024-03-21 insert person Dr. Angela Geddis
2024-03-21 insert person Hollie Randall
2024-03-21 insert person Jeremy Race
2024-03-21 insert person Joyce Ribeiro
2024-03-21 insert person Maria S. Gustin
2024-03-21 insert person Natalie Criniti
2024-03-21 update person_title Heather Hokunson: Program Officer - Scholarships => Senior Program Officer - Scholarships; Program Officer - Scholarships
2024-03-21 update person_title Jenna Cowan: Associate Program Officer - Grants => Program Officer - Grants; Associate Program Officer - Grants
2023-02-10 delete address 185 Main Street, Rm 403 New Britain, CT 06051
2023-02-10 insert address 1 Liberty Square, First Floor New Britain, CT 06051
2022-10-07 delete otherexecutives Bo Brown
2022-10-07 delete otherexecutives Caitlyn Prescott
2022-10-07 delete otherexecutives Dr. Angela Geddis
2022-10-07 delete otherexecutives Lisa H. Griffin
2022-10-07 delete otherexecutives Richard Mullins
2022-10-07 delete otherexecutives Roberto Mercado
2022-10-07 insert otherexecutives Caitlyn Bee
2022-10-07 insert otherexecutives Christopher Godfrey
2022-10-07 insert otherexecutives Gladys Colon
2022-10-07 insert otherexecutives Rebecca Karabin Ahern
2022-10-07 insert otherexecutives Violet Jiménez Sims
2022-10-07 delete person Bo Brown
2022-10-07 delete person Caitlyn Prescott
2022-10-07 delete person Dr. Angela Geddis
2022-10-07 delete person Lisa H. Griffin
2022-10-07 delete person Richard Mullins
2022-10-07 delete person Roberto Mercado
2022-10-07 insert person Caitlyn Bee
2022-10-07 insert person Christopher Godfrey
2022-10-07 insert person Gladys Colon
2022-10-07 insert person Rebecca Karabin Ahern
2022-10-07 insert person Violet Jiménez Sims
2022-08-07 insert otherexecutives Paula S. Gilberto
2022-08-07 insert person Artila Lubonja
2022-08-07 insert person Paula S. Gilberto
2022-07-07 insert about_pages_linkeddomain grantinterface.com
2022-07-07 insert contact_pages_linkeddomain grantinterface.com
2022-07-07 insert index_pages_linkeddomain grantinterface.com
2022-07-07 insert management_pages_linkeddomain grantinterface.com
2022-07-07 insert terms_pages_linkeddomain grantinterface.com
2022-03-07 insert treasurer David Davison
2022-03-07 delete email jp..@asfdn.org
2022-03-07 update person_title Caitlyn Prescott: Chairman of the Scholarship Committee; Member of the Board of Directors; Member of the Board; Member of the Audit Committee => Chairman of the Scholarship Committee; Member of the Board of Directors; Assistant Secretary; Member of the Audit Committee
2022-03-07 update person_title David Davison: Vice Chair, Investment / Finance Committee; Treasurer of the Board of Directors; Member of the Board of Directors; Member of the Nominating and Governance Committee; Member of the Scholarship Committee; Assistant Treasurer => Treasurer of the Board of Directors; Member of the Board of Directors; Member of the Nominating and Governance Committee; Chairman of Investment / Finance Committee; Member of the Scholarship Committee; Treasurer
2022-03-07 update person_title Noreen Cannamela: Operations Assistant => Operations Assistant; Operations Manager
2021-12-11 insert email jc..@asfdn.org
2021-12-11 insert email jp..@asfdn.org
2021-12-11 insert person Jenna Cowan
2021-07-14 delete treasurer Laurence A. Tanner
2021-07-14 insert otherexecutives Marie S. Gustin
2021-07-14 update person_title Laurence A. Tanner: Treasurer of the Board of Directors; Chairman of the Board of the Community Foundation of Greater New Britain; Treasurer => Vice Chair; Chairman of the Board of the Community Foundation of Greater New Britain; Vice Chair of the Board of Directors
2021-07-14 update person_title Marie S. Gustin: Vice Chairman of the Board of Directors; Chairman of the Nominating and Governance Committee; Vice Chair of the Executive Committee; Vice Chairman => Director Emeritus; Immedite past Vice Chairman; Emeritus Director
2021-06-12 delete otherexecutives John Cookley
2021-06-12 delete otherexecutives Mark E. Kenney
2021-06-12 delete otherexecutives Nanci D. Johnson
2021-06-12 delete otherexecutives Paul D'Addabbo Rachel
2021-06-12 delete otherexecutives Renee N. Vanek
2021-06-12 delete email cs..@asfdn.org
2021-06-12 delete person Cierra Stancil
2021-06-12 delete person John Cookley
2021-06-12 delete person Mark E. Kenney
2021-06-12 delete person Nanci D. Johnson
2021-06-12 delete person Paul D'Addabbo Rachel
2021-06-12 delete person Renee N. Vanek
2021-04-17 delete email ch..@asfdn.org
2021-04-17 delete index_pages_linkeddomain adobe.com
2021-04-17 delete person Catriona Horstmann
2021-04-17 insert email nc..@asfdn.org
2021-04-17 insert person Noreen Cannamela
2021-01-23 insert index_pages_linkeddomain adobe.com
2020-05-11 delete address 185 Main Street New Britain, CT 06051
2020-05-11 insert address 185 Main Street, Rm 403 New Britain, CT 06051
2020-04-09 update person_title Cierra Stancil: Program Officer - Grants; Associate Program Officer - Grants => Program Officer - Grants
2020-04-09 update person_title Heather Hokunson: Associate Program Officer - Scholarships; Program Officer - Scholarships => Program Officer - Scholarships
2020-01-09 insert otherexecutives Abigail Woodhouse
2020-01-09 insert otherexecutives James Wardwell
2020-01-09 insert otherexecutives Kathy Taylor
2020-01-09 insert person Abigail Woodhouse
2020-01-09 insert person James Wardwell
2020-01-09 insert person Kathy Taylor
2020-01-09 update person_title Cierra Stancil: Associate Program Officer - Grants => Program Officer - Grants; Associate Program Officer - Grants
2020-01-09 update person_title Heather Hokunson: Associate Program Officer - Scholarships => Associate Program Officer - Scholarships; Program Officer - Scholarships
2019-08-11 delete otherexecutives Maureen A. Kennedy
2019-08-11 delete person Maureen A. Kennedy
2019-07-11 delete otherexecutives Jeffrey T. Witherwax
2019-07-11 delete person Jeffrey T. Witherwax
2018-12-25 delete source_ip 50.62.252.1
2018-12-25 insert source_ip 161.47.108.66
2018-12-25 update robots_txt_status www.asfdn.org: 404 => 200
2018-11-05 insert alias New Britain High School
2018-08-14 insert otherexecutives Bo Brown
2018-08-14 insert otherexecutives Dr. Angela Geddis
2018-08-14 delete about_pages_linkeddomain courant.com
2018-08-14 delete about_pages_linkeddomain newsmemory.com
2018-08-14 delete contact_pages_linkeddomain courant.com
2018-08-14 delete contact_pages_linkeddomain newsmemory.com
2018-08-14 delete index_pages_linkeddomain courant.com
2018-08-14 delete index_pages_linkeddomain newsmemory.com
2018-08-14 delete management_pages_linkeddomain courant.com
2018-08-14 delete management_pages_linkeddomain newsmemory.com
2018-08-14 delete terms_pages_linkeddomain courant.com
2018-08-14 delete terms_pages_linkeddomain newsmemory.com
2018-08-14 insert about_pages_linkeddomain rep-am.com
2018-08-14 insert contact_pages_linkeddomain rep-am.com
2018-08-14 insert index_pages_linkeddomain rep-am.com
2018-08-14 insert management_pages_linkeddomain rep-am.com
2018-08-14 insert person Bo Brown
2018-08-14 insert person Dr. Angela Geddis
2018-08-14 insert terms_pages_linkeddomain rep-am.com
2018-08-14 update person_title Harry N. Mazadoorian: Member of the Board of Directors; Member of the Grants Committee => Immediate past Chair; Member of the Board of Directors; Member of the Grants Committee
2018-06-02 delete alias New Britain-area
2018-06-02 insert about_pages_linkeddomain newsmemory.com
2018-06-02 insert contact_pages_linkeddomain newsmemory.com
2018-06-02 insert index_pages_linkeddomain newsmemory.com
2018-06-02 insert management_pages_linkeddomain newsmemory.com
2018-06-02 insert terms_pages_linkeddomain newsmemory.com
2018-04-10 delete about_pages_linkeddomain rep-am.com
2018-04-10 delete contact_pages_linkeddomain rep-am.com
2018-04-10 delete index_pages_linkeddomain rep-am.com
2018-04-10 delete management_pages_linkeddomain rep-am.com
2018-04-10 delete terms_pages_linkeddomain rep-am.com
2018-04-10 insert about_pages_linkeddomain courant.com
2018-04-10 insert alias New Britain-area
2018-04-10 insert contact_pages_linkeddomain courant.com
2018-04-10 insert index_pages_linkeddomain courant.com
2018-04-10 insert management_pages_linkeddomain courant.com
2018-04-10 insert terms_pages_linkeddomain courant.com
2018-01-13 delete about_pages_linkeddomain courant.com
2018-01-13 delete contact_pages_linkeddomain courant.com
2018-01-13 delete index_pages_linkeddomain courant.com
2018-01-13 delete management_pages_linkeddomain courant.com
2018-01-13 delete terms_pages_linkeddomain courant.com
2018-01-13 insert about_pages_linkeddomain rep-am.com
2018-01-13 insert contact_pages_linkeddomain rep-am.com
2018-01-13 insert index_pages_linkeddomain rep-am.com
2018-01-13 insert management_pages_linkeddomain rep-am.com
2018-01-13 insert terms_pages_linkeddomain rep-am.com
2017-12-12 delete otherexecutives Cheryl A. Calderado
2017-12-12 delete otherexecutives Nancy D. Johnson
2017-12-12 insert otherexecutives Diane Dunn
2017-12-12 insert otherexecutives Nanci D. Johnson
2017-12-12 insert otherexecutives Pat Rutkowski
2017-12-12 delete about_pages_linkeddomain cfgnb.org
2017-12-12 delete contact_pages_linkeddomain cfgnb.org
2017-12-12 delete index_pages_linkeddomain cfgnb.org
2017-12-12 delete management_pages_linkeddomain cfgnb.org
2017-12-12 delete person Cheryl A. Calderado
2017-12-12 delete person Lawrence A. Tanner
2017-12-12 delete person Nancy D. Johnson
2017-12-12 delete terms_pages_linkeddomain cfgnb.org
2017-12-12 insert about_pages_linkeddomain courant.com
2017-12-12 insert contact_pages_linkeddomain courant.com
2017-12-12 insert index_pages_linkeddomain courant.com
2017-12-12 insert management_pages_linkeddomain courant.com
2017-12-12 insert person Catriona Horstmann
2017-12-12 insert person Diane Dunn
2017-12-12 insert person Laurence A. Tanner
2017-12-12 insert person Nanci D. Johnson
2017-12-12 insert person Pat Rutkowski
2017-12-12 insert terms_pages_linkeddomain courant.com
2017-10-01 delete email mm..@asfdn.org
2017-10-01 delete person Maryellen Milio
2017-10-01 insert about_pages_linkeddomain cfgnb.org
2017-10-01 insert contact_pages_linkeddomain cfgnb.org
2017-10-01 insert index_pages_linkeddomain cfgnb.org
2017-10-01 insert management_pages_linkeddomain cfgnb.org
2017-10-01 insert terms_pages_linkeddomain cfgnb.org
2017-08-19 delete otherexecutives Laurence A. Tanner
2017-08-19 delete otherexecutives Pamela Reynolds
2017-08-19 delete about_pages_linkeddomain courant.com
2017-08-19 delete contact_pages_linkeddomain courant.com
2017-08-19 delete index_pages_linkeddomain courant.com
2017-08-19 delete management_pages_linkeddomain courant.com
2017-08-19 delete person Laurence A. Tanner
2017-08-19 delete person Pamela Reynolds
2017-08-19 delete terms_pages_linkeddomain courant.com
2017-08-19 insert about_pages_linkeddomain hotjar.com
2017-08-19 insert contact_pages_linkeddomain hotjar.com
2017-08-19 insert index_pages_linkeddomain hotjar.com
2017-08-19 insert management_pages_linkeddomain hotjar.com
2017-08-19 insert person Lawrence A. Tanner
2017-08-19 insert terms_pages_linkeddomain hotjar.com
2017-07-18 insert otherexecutives John Cookley
2017-07-18 insert otherexecutives Roberto Mercado
2017-07-18 delete about_pages_linkeddomain centralctcommunications.com
2017-07-18 delete contact_pages_linkeddomain centralctcommunications.com
2017-07-18 delete index_pages_linkeddomain centralctcommunications.com
2017-07-18 delete management_pages_linkeddomain centralctcommunications.com
2017-07-18 delete terms_pages_linkeddomain centralctcommunications.com
2017-07-18 insert person John Cookley
2017-07-18 insert person Roberto Mercado
2017-05-02 insert about_pages_linkeddomain newbritainherald.com
2017-05-02 insert contact_pages_linkeddomain newbritainherald.com
2017-05-02 insert index_pages_linkeddomain newbritainherald.com
2017-05-02 insert management_pages_linkeddomain newbritainherald.com
2017-01-17 delete about_pages_linkeddomain collegegoalsundayct.org
2017-01-17 delete about_pages_linkeddomain nutmegtv.org
2017-01-17 delete contact_pages_linkeddomain collegegoalsundayct.org
2017-01-17 delete contact_pages_linkeddomain nutmegtv.org
2017-01-17 delete index_pages_linkeddomain collegegoalsundayct.org
2017-01-17 delete index_pages_linkeddomain nutmegtv.org
2017-01-17 delete management_pages_linkeddomain collegegoalsundayct.org
2017-01-17 delete management_pages_linkeddomain nutmegtv.org
2017-01-17 insert about_pages_linkeddomain courant.com
2017-01-17 insert contact_pages_linkeddomain courant.com
2017-01-17 insert index_pages_linkeddomain courant.com
2017-01-17 insert management_pages_linkeddomain courant.com
2016-11-19 insert about_pages_linkeddomain nutmegtv.org
2016-11-19 insert contact_pages_linkeddomain nutmegtv.org
2016-11-19 insert index_pages_linkeddomain nutmegtv.org
2016-11-19 insert management_pages_linkeddomain nutmegtv.org
2016-10-22 insert about_pages_linkeddomain collegegoalsundayct.org
2016-10-22 insert contact_pages_linkeddomain collegegoalsundayct.org
2016-10-22 insert index_pages_linkeddomain collegegoalsundayct.org
2016-10-22 insert management_pages_linkeddomain collegegoalsundayct.org
2016-09-24 delete about_pages_linkeddomain rep-am.com
2016-09-24 delete alias Republican American
2016-09-24 delete contact_pages_linkeddomain rep-am.com
2016-09-24 delete index_pages_linkeddomain rep-am.com
2016-09-24 delete management_pages_linkeddomain rep-am.com
2016-08-27 delete otherexecutives Marisol T. Anderson
2016-08-27 insert otherexecutives Donna Rutola
2016-08-27 insert otherexecutives Loan Nguyen
2016-08-27 insert otherexecutives Michael Carrier
2016-08-27 insert otherexecutives Paul D'Addabbo
2016-08-27 delete about_pages_linkeddomain fox61.com
2016-08-27 delete contact_pages_linkeddomain fox61.com
2016-08-27 delete index_pages_linkeddomain fox61.com
2016-08-27 delete management_pages_linkeddomain fox61.com
2016-08-27 delete person Marisol T. Anderson
2016-08-27 insert about_pages_linkeddomain rep-am.com
2016-08-27 insert alias Republican American
2016-08-27 insert contact_pages_linkeddomain rep-am.com
2016-08-27 insert index_pages_linkeddomain rep-am.com
2016-08-27 insert management_pages_linkeddomain rep-am.com
2016-08-27 insert person Donna Rutola
2016-08-27 insert person Loan Nguyen
2016-08-27 insert person Michael Carrier
2016-08-27 insert person Paul D'Addabbo
2016-06-30 delete about_pages_linkeddomain bit.ly
2016-06-30 delete about_pages_linkeddomain ctphilanthropy.org
2016-06-30 delete alias Connecticut Council for Philanthropy
2016-06-30 delete contact_pages_linkeddomain bit.ly
2016-06-30 delete contact_pages_linkeddomain ctphilanthropy.org
2016-06-30 delete index_pages_linkeddomain bit.ly
2016-06-30 delete index_pages_linkeddomain ctphilanthropy.org
2016-06-30 delete management_pages_linkeddomain bit.ly
2016-06-30 delete management_pages_linkeddomain ctphilanthropy.org
2016-06-30 insert about_pages_linkeddomain fox61.com
2016-06-30 insert contact_pages_linkeddomain fox61.com
2016-06-30 insert index_pages_linkeddomain fox61.com
2016-06-30 insert management_pages_linkeddomain fox61.com
2016-04-26 insert about_pages_linkeddomain bit.ly
2016-04-26 insert contact_pages_linkeddomain bit.ly
2016-04-26 insert index_pages_linkeddomain bit.ly
2016-04-26 insert management_pages_linkeddomain bit.ly
2016-03-03 delete about_pages_linkeddomain courant.com
2016-03-03 delete about_pages_linkeddomain nbcityjournal.com
2016-03-03 delete contact_pages_linkeddomain courant.com
2016-03-03 delete contact_pages_linkeddomain nbcityjournal.com
2016-03-03 delete index_pages_linkeddomain courant.com
2016-03-03 delete index_pages_linkeddomain nbcityjournal.com
2016-03-03 delete management_pages_linkeddomain courant.com
2016-03-03 delete management_pages_linkeddomain nbcityjournal.com
2016-03-03 insert about_pages_linkeddomain ctphilanthropy.org
2016-03-03 insert alias Connecticut Council for Philanthropy
2016-03-03 insert contact_pages_linkeddomain ctphilanthropy.org
2016-03-03 insert index_pages_linkeddomain ctphilanthropy.org
2016-03-03 insert management_pages_linkeddomain ctphilanthropy.org
2016-03-03 update person_title David Davison: Member of the Board of Directors; Member of the Grants Committee; President and CEO, to Retire in Dec. 2015 => Member of the Board of Directors
2016-01-24 delete otherexecutives Fred T. Pleva
2016-01-24 delete otherexecutives Heather Hokunson
2016-01-24 delete otherexecutives Maria Sanchez
2016-01-24 delete otherexecutives Scott D. Brabant
2016-01-24 delete otherexecutives Tania H. Eaton
2016-01-24 insert ceo Maria A. Falvo
2016-01-24 insert otherexecutives James W. Little
2016-01-24 insert president Maria A. Falvo
2016-01-24 delete email dd..@asfdn.org
2016-01-24 delete person Diane C. Dunn
2016-01-24 delete person Fred T. Pleva
2016-01-24 delete person Scott D. Brabant
2016-01-24 delete person Tania H. Eaton
2016-01-24 insert about_pages_linkeddomain courant.com
2016-01-24 insert about_pages_linkeddomain nbcityjournal.com
2016-01-24 insert contact_pages_linkeddomain courant.com
2016-01-24 insert contact_pages_linkeddomain nbcityjournal.com
2016-01-24 insert email cs..@asfdn.org
2016-01-24 insert email hh..@asfdn.org
2016-01-24 insert email mm..@asfdn.org
2016-01-24 insert index_pages_linkeddomain courant.com
2016-01-24 insert index_pages_linkeddomain nbcityjournal.com
2016-01-24 insert management_pages_linkeddomain ccsu.edu
2016-01-24 insert management_pages_linkeddomain courant.com
2016-01-24 insert management_pages_linkeddomain nbcityjournal.com
2016-01-24 insert person Cierra Stancil
2016-01-24 insert person James W. Little
2016-01-24 update person_title Heather Hokunson: Program Officer; Foundation Staff Member; Assistant => Associate Program Officer - Scholarships
2016-01-24 update person_title Maria A. Falvo: Chief Operating Officer; Member of the Scholarship Committee; Foundation Staff Member => Ex - Officio / President & CEO; CEO; Member of the Board of Directors; President
2016-01-24 update person_title Maria Sanchez: Foundation Staff Member; Senior Program Officer; Member of the Grants Committee => Director of Grantmaking & Community Investment
2015-10-24 delete otherexecutives Heather Pereira
2015-10-24 insert otherexecutives Heather Hokunson
2015-10-24 delete about_pages_linkeddomain rep-am.com
2015-10-24 delete contact_pages_linkeddomain rep-am.com
2015-10-24 delete index_pages_linkeddomain rep-am.com
2015-10-24 delete management_pages_linkeddomain rep-am.com
2015-10-24 delete person Heather Pereira
2015-10-24 insert person Heather Hokunson
2015-10-24 insert person Maryellen Milio
2015-08-01 delete otherexecutives John J. Patrick
2015-08-01 delete person John J. Patrick
2015-06-27 insert otherexecutives Erik Bee
2015-06-27 insert person Erik Bee
2015-03-21 delete otherexecutives Erik Bee
2015-03-21 delete alias Bristol Press
2015-03-21 delete person Erik Bee
2015-03-21 insert about_pages_linkeddomain rep-am.com
2015-03-21 insert contact_pages_linkeddomain rep-am.com
2015-03-21 insert index_pages_linkeddomain rep-am.com
2015-03-21 insert management_pages_linkeddomain rep-am.com
2015-03-21 update person_title David Davison: Chairman of the Scholarship Committee; Foundation Staff Member; CEO; Member of the Board of Directors; Chairman of the Grants Committee; President => Chairman of the Scholarship Committee; Foundation Staff Member; Chairman of the Grants Committee; Member of the Board of Directors; CEO; President; President and CEO, to Retire in Dec. 2015
2015-02-12 insert alias Bristol Press
2014-11-30 delete about_pages_linkeddomain courant.com
2014-11-30 delete about_pages_linkeddomain newbritainherald.com
2014-11-30 delete contact_pages_linkeddomain courant.com
2014-11-30 delete contact_pages_linkeddomain newbritainherald.com
2014-11-30 delete index_pages_linkeddomain courant.com
2014-11-30 delete index_pages_linkeddomain newbritainherald.com
2014-11-30 delete management_pages_linkeddomain courant.com
2014-11-30 delete management_pages_linkeddomain newbritainherald.com
2014-11-30 insert about_pages_linkeddomain centralctcommunications.com
2014-11-30 insert contact_pages_linkeddomain centralctcommunications.com
2014-11-30 insert index_pages_linkeddomain centralctcommunications.com
2014-11-30 insert management_pages_linkeddomain centralctcommunications.com
2014-06-01 delete about_pages_linkeddomain middletownpress.com
2014-06-01 delete about_pages_linkeddomain waterburyobserver.org
2014-06-01 delete contact_pages_linkeddomain middletownpress.com
2014-06-01 delete contact_pages_linkeddomain waterburyobserver.org
2014-06-01 delete index_pages_linkeddomain middletownpress.com
2014-06-01 delete index_pages_linkeddomain waterburyobserver.org
2014-06-01 delete management_pages_linkeddomain middletownpress.com
2014-06-01 delete management_pages_linkeddomain waterburyobserver.org
2014-06-01 insert about_pages_linkeddomain courant.com
2014-06-01 insert contact_pages_linkeddomain courant.com
2014-06-01 insert index_pages_linkeddomain courant.com
2014-06-01 insert management_pages_linkeddomain courant.com
2014-03-31 delete about_pages_linkeddomain courant.com
2014-03-31 delete alias Hartford Courant
2014-03-31 delete contact_pages_linkeddomain courant.com
2014-03-31 delete index_pages_linkeddomain courant.com
2014-03-31 delete management_pages_linkeddomain courant.com
2014-03-31 insert about_pages_linkeddomain middletownpress.com
2014-03-31 insert about_pages_linkeddomain waterburyobserver.org
2014-03-31 insert contact_pages_linkeddomain middletownpress.com
2014-03-31 insert contact_pages_linkeddomain waterburyobserver.org
2014-03-31 insert index_pages_linkeddomain middletownpress.com
2014-03-31 insert index_pages_linkeddomain waterburyobserver.org
2014-03-31 insert management_pages_linkeddomain middletownpress.com
2014-03-31 insert management_pages_linkeddomain waterburyobserver.org
2014-02-18 delete about_pages_linkeddomain collegegoalsundayct.org
2014-02-18 delete contact_pages_linkeddomain collegegoalsundayct.org
2014-02-18 delete index_pages_linkeddomain collegegoalsundayct.org
2014-02-18 delete management_pages_linkeddomain collegegoalsundayct.org
2014-01-21 insert about_pages_linkeddomain collegegoalsundayct.org
2014-01-21 insert contact_pages_linkeddomain collegegoalsundayct.org
2014-01-21 insert index_pages_linkeddomain collegegoalsundayct.org
2014-01-21 insert management_pages_linkeddomain collegegoalsundayct.org