UNIVERSITY OF CONNECTICUT FOUNDATION - History of Changes


DateDescription
2023-09-19 delete address Sheffield Island Boat Cruise and Clambake 2023 Norwalk, CT
2023-09-19 delete source_ip 52.204.38.96
2023-09-19 delete source_ip 54.221.193.158
2023-09-19 insert source_ip 52.200.139.122
2023-09-19 insert source_ip 54.225.123.241
2023-08-17 delete cmo Ryan Merclean
2023-08-17 delete email cn..@foundation.uconn.edu
2023-08-17 delete email mr..@foundation.uconn.edu
2023-08-17 delete email sw..@foundation.uconn.edu
2023-08-17 delete person Ashley Jahnke
2023-08-17 delete person Chris Natynski
2023-08-17 delete person Matthew Ruffle
2023-08-17 delete person Sarah Williams
2023-08-17 delete source_ip 52.21.192.239
2023-08-17 delete source_ip 54.84.89.27
2023-08-17 insert address Sheffield Island Boat Cruise and Clambake 2023 Norwalk, CT
2023-08-17 insert email ch..@foundation.uconn.edu
2023-08-17 insert person Ashley Stimpson
2023-08-17 insert person Colby Hadley
2023-08-17 insert source_ip 52.204.38.96
2023-08-17 insert source_ip 54.221.193.158
2023-08-17 update person_title Cate Reid: Director of Development, Regional Giving ( Mid - Atlantic ) => Director of Development, CLAS 860 - 942 - 6418
2023-08-17 update person_title Ryan Merclean: Director of Marketing => Director of Digital Marketing
2023-07-14 insert cmo Ryan Merclean
2023-07-14 delete address 2023 White Coat Ceremony Storrs, CT
2023-07-14 delete email ab..@foundation.uconn.edu
2023-07-14 delete email ck..@foundation.uconn.edu
2023-07-14 delete email sd..@foundation.uconn.edu
2023-07-14 delete person Amanda Bradley
2023-07-14 delete person Chris Keene
2023-07-14 delete person Maggie Khuu
2023-07-14 delete person Sue Demers
2023-07-14 delete source_ip 54.87.240.91
2023-07-14 delete source_ip 54.210.122.252
2023-07-14 insert email cm..@foundation.uconn.edu
2023-07-14 insert email rm..@foundation.uconn.edu
2023-07-14 insert person Christopher Morgan
2023-07-14 insert person Nahum Valiente
2023-07-14 insert person Ryan Merclean
2023-07-14 insert person Tina Zimmerman
2023-07-14 insert source_ip 52.21.192.239
2023-07-14 insert source_ip 54.84.89.27
2023-07-14 update person_title Caitlin Woods: Director of Prospect Management and Research; Member of the Research and Prospect Management Team => Assistant Director of Prospect Management and Research; Member of the Research and Prospect Management Team
2023-05-02 delete ceo Jake Lemon
2023-05-02 delete president Jake Lemon
2023-05-02 insert ceo Jonathan Greenblatt
2023-05-02 insert otherexecutives Jonathan Greenblatt
2023-05-02 insert personal_emails jg..@foundation.uconn.edu
2023-05-02 insert president Jonathan Greenblatt
2023-05-02 delete email jl..@foundation.uconn.edu
2023-05-02 delete email kl..@foundation.uconn.edu
2023-05-02 delete person Jake Lemon
2023-05-02 delete person Kristen Luger
2023-05-02 delete source_ip 54.86.199.60
2023-05-02 delete source_ip 54.242.178.206
2023-05-02 insert address 2023 White Coat Ceremony Storrs, CT
2023-05-02 insert email jg..@foundation.uconn.edu
2023-05-02 insert person Jonathan Greenblatt
2023-05-02 insert source_ip 54.87.240.91
2023-05-02 insert source_ip 54.210.122.252
2023-05-02 update person_title Shannon Phelps: Stewardship Coordinator => Stewardship Associate
2023-04-01 delete personal_emails mo..@foundation.uconn.edu
2023-04-01 delete email jk..@foundation.uconn.edu
2023-04-01 delete email kr..@foundation.uconn.edu
2023-04-01 delete email mo..@foundation.uconn.edu
2023-04-01 delete index_pages_linkeddomain eventscloud.com
2023-04-01 delete index_pages_linkeddomain raise.uconn.edu
2023-04-01 delete person Jodi Kaplan
2023-04-01 delete person Kimberly Rose
2023-04-01 delete person Michael Oblinger
2023-04-01 delete source_ip 3.216.8.153
2023-04-01 delete source_ip 54.234.95.166
2023-04-01 insert about_pages_linkeddomain givesmart.com
2023-04-01 insert about_pages_linkeddomain microsoftonline.com
2023-04-01 insert contact_pages_linkeddomain givesmart.com
2023-04-01 insert contact_pages_linkeddomain microsoftonline.com
2023-04-01 insert email sm..@foundation.uconn.edu
2023-04-01 insert index_pages_linkeddomain givesmart.com
2023-04-01 insert index_pages_linkeddomain microsoftonline.com
2023-04-01 insert management_pages_linkeddomain givesmart.com
2023-04-01 insert management_pages_linkeddomain microsoftonline.com
2023-04-01 insert person Sarah Martin
2023-04-01 insert source_ip 54.86.199.60
2023-04-01 insert source_ip 54.242.178.206
2023-04-01 insert terms_pages_linkeddomain givesmart.com
2023-04-01 insert terms_pages_linkeddomain microsoftonline.com
2023-02-28 delete personal_emails tp..@foundation.uconn.edu
2023-02-28 insert personal_emails tf..@foundation.uconn.edu
2023-02-28 delete email ja..@foundation.uconn.edu
2023-02-28 delete email kb..@foundation.uconn.edu
2023-02-28 delete email ms..@foundation.uconn.edu
2023-02-28 delete email ns..@foundation.uconn.edu
2023-02-28 delete email tp..@foundation.uconn.edu
2023-02-28 delete person Jordan Abbot
2023-02-28 delete person Kelly Brock
2023-02-28 delete person Kelly Lewis
2023-02-28 delete person Monique Stallings
2023-02-28 delete person Nora Sutton
2023-02-28 delete person Tory Pilbin
2023-02-28 delete source_ip 34.236.113.185
2023-02-28 delete source_ip 54.165.57.245
2023-02-28 insert email bp..@foundation.uconn.edu
2023-02-28 insert email cn..@foundation.uconn.edu
2023-02-28 insert email em..@foundation.uconn.edu
2023-02-28 insert email ja..@foundation.uconn.edu
2023-02-28 insert email jc..@foundation.uconn.edu
2023-02-28 insert email jg..@foundation.uconn.edu
2023-02-28 insert email jr..@foundation.uconn.edu
2023-02-28 insert email kl..@foundation.uconn.edu
2023-02-28 insert email kp..@foundation.uconn.edu
2023-02-28 insert email nb..@foundation.uconn.edu
2023-02-28 insert email ps..@foundation.uconn.edu
2023-02-28 insert email sd..@foundation.uconn.edu
2023-02-28 insert email tf..@foundation.uconn.edu
2023-02-28 insert email tf..@foundation.uconn.edu
2023-02-28 insert index_pages_linkeddomain eventscloud.com
2023-02-28 insert index_pages_linkeddomain raise.uconn.edu
2023-02-28 insert person Barb Palmer
2023-02-28 insert person Chris Natynski
2023-02-28 insert person Chris Pensiero
2023-02-28 insert person Erin McMahon
2023-02-28 insert person Jeanna Giansanti
2023-02-28 insert person Jeff Rouille
2023-02-28 insert person Jen Clark
2023-02-28 insert person Jordan Abbott
2023-02-28 insert person Kate Palinkos
2023-02-28 insert person Kelly D'Antonio
2023-02-28 insert person Kim Lachut
2023-02-28 insert person Natalie Burgos
2023-02-28 insert person Pat St. Germain
2023-02-28 insert person Shannon Dowling
2023-02-28 insert person Tianna Felder
2023-02-28 insert person Tory Flynn
2023-02-28 insert source_ip 3.216.8.153
2023-02-28 insert source_ip 54.234.95.166
2023-02-28 update person_title Becky (McEnery) Salustri: Senior Director of Development, School of Nursing School of Pharmacy => Senior Director of Development, School of Nursing School of Pharmacy ( 860 ) 336. - 6035
2023-02-28 update person_title Bobbi Zientek: Events Coordinator => Stakeholder Events Coordinator
2023-02-28 update person_title Scott Axtell: Senior Investment Analyst and Portfolio Analyst => Senior Investment Analyst and Portfolio Analyst ( 860 ) 576. - 1740
2023-01-28 delete person Lloyd Blanchard
2023-01-28 insert email js..@foundation.uconn.edu
2023-01-28 insert person Janelle Stevenson
2023-01-28 insert person Jeffrey Geoghegan
2023-01-28 update person_title Brandon St. Jean: Assistant Director, Talen Acquisition => Assistant Director, Talent Acquisition
2023-01-28 update person_title Elyssa Kelly: Senior Director Alumni Relations, CLAS => Director of Development for Women and Philanthropy
2022-12-27 delete chairman Jonathan L. Greenblatt
2022-12-27 delete founder Jonathan L. Greenblatt
2022-12-27 delete managingdirector Anthony C. Bland
2022-12-27 delete svp Melinda T. Brown
2022-12-27 delete index_pages_linkeddomain wpenginepowered.com
2022-12-27 delete management_pages_linkeddomain wpenginepowered.com
2022-12-27 delete person Anthony C. Bland
2022-12-27 delete person Jonathan L. Greenblatt
2022-12-27 delete person Melinda T. Brown
2022-12-27 delete source_ip 44.198.245.234
2022-12-27 insert email lp..@foundation.uconn.edu
2022-12-27 insert person Linda Pouder
2022-12-27 insert source_ip 54.165.57.245
2022-12-27 update person_title Alicia Barone: Director of Development, UConn Health => Director of Development, UConn Health, Calhoun Cardiology Center
2022-11-24 insert ceo Mark P. Vergnano
2022-11-24 insert cfo GreenOak Real
2022-11-24 insert otherexecutives Kathleen C. Walsh
2022-11-24 insert president Mark P. Vergnano
2022-11-24 delete address UCAMB Homecoming 2022 East Hartford, CT
2022-11-24 delete index_pages_linkeddomain communityfunded.com
2022-11-24 delete management_pages_linkeddomain netdna-ssl.com
2022-11-24 delete source_ip 3.216.72.83
2022-11-24 insert index_pages_linkeddomain wpenginepowered.com
2022-11-24 insert management_pages_linkeddomain wpenginepowered.com
2022-11-24 insert person Dr. Suresh K. Nair
2022-11-24 insert person GreenOak Real
2022-11-24 insert person Kathleen C. Walsh
2022-11-24 insert person Mark P. Vergnano
2022-11-24 insert source_ip 34.236.113.185
2022-11-24 update person_title Mary Zalewa: Alumni Relations Coordinator => Marketing Project Specialist
2022-10-24 delete otherexecutives Shannon Phelps
2022-10-24 delete otherexecutives Victoria Untiet
2022-10-24 delete personal_emails eg..@foundation.uconn.edu
2022-10-24 delete personal_emails el..@foundation.uconn.edu
2022-10-24 delete personal_emails jf..@foundation.uconn.edu
2022-10-24 insert personal_emails bz..@foundation.uconn.edu
2022-10-24 insert personal_emails lp..@foundation.uconn.edu
2022-10-24 insert personal_emails sb..@foundation.uconn.edu
2022-10-24 delete about_pages_linkeddomain uconnalumnifanatics.com
2022-10-24 delete contact_pages_linkeddomain uconnalumnifanatics.com
2022-10-24 delete email am..@foundation.uconn.edu
2022-10-24 delete email eg..@foundation.uconn.edu
2022-10-24 delete email el..@foundation.uconn.edu
2022-10-24 delete email jf..@foundation.uconn.edu
2022-10-24 delete email lw..@foundation.uconn.edu
2022-10-24 delete index_pages_linkeddomain uconnalumnifanatics.com
2022-10-24 delete management_pages_linkeddomain uconnalumnifanatics.com
2022-10-24 delete person Austin McMenemy
2022-10-24 delete person Edward Liedke
2022-10-24 delete person Jolie Frechette
2022-10-24 delete person Laura Walker
2022-10-24 delete person Liz Gagnier
2022-10-24 delete source_ip 34.193.55.227
2022-10-24 delete source_ip 52.21.114.97
2022-10-24 delete terms_pages_linkeddomain uconnalumnifanatics.com
2022-10-24 insert address UCAMB Homecoming 2022 East Hartford, CT
2022-10-24 insert email bz..@foundation.uconn.edu
2022-10-24 insert email jc..@foundation.uconn.edu
2022-10-24 insert email lp..@foundation.uconn.edu
2022-10-24 insert email mr..@foundation.uconn.edu
2022-10-24 insert email pw..@foundation.uconn.edu
2022-10-24 insert email sb..@foundation.uconn.edu
2022-10-24 insert index_pages_linkeddomain communityfunded.com
2022-10-24 insert person Bobbi Zientek
2022-10-24 insert person Jillian Cook
2022-10-24 insert person Matthew Ruffle
2022-10-24 insert person Patrick Walker
2022-10-24 insert person Skylar Beckerman
2022-10-24 insert source_ip 3.216.72.83
2022-10-24 insert source_ip 44.198.245.234
2022-10-24 update person_title Abigail Jackson: Associate Director Alumni Relations Social Work and Law => Associate Director Alumni Relations Social Work
2022-10-24 update person_title Antoine Harris: Desktop Specialist => IT Support and Security Operations Analyst
2022-10-24 update person_title Atticus Rice: Donor Experience Manager => Donor Experience Officer
2022-10-24 update person_title Jodi Kaplan: Senior Director, Alumni Relations => Assistant Vice President, Alumni Relations
2022-10-24 update person_title Michael Oblinger: Senior Associate Athletics Director for Development => Deputy Athletics Director for External Relations
2022-10-24 update person_title Scott Axtell: Senior Investment Analyst => Senior Investment Analyst and Portfolio Analyst
2022-10-24 update person_title Shannon Phelps: Associate Vice President; Assistant => Stewardship Coordinator
2022-10-24 update person_title Ted Woodward: Associate Athletics Director for Development => Associate Athletic Director / Senior Director of Development
2022-10-24 update person_title Victoria Untiet: Associate Director of Development => Associate Athletic Director for Developmnet / External Affairs
2022-09-22 insert otherexecutives Victoria Untiet
2022-09-22 delete about_pages_linkeddomain raise.uconn.edu
2022-09-22 delete contact_pages_linkeddomain raise.uconn.edu
2022-09-22 delete email bp..@foundation.uconn.edu
2022-09-22 delete email vl..@foundation.uconn.edu
2022-09-22 delete index_pages_linkeddomain raise.uconn.edu
2022-09-22 delete management_pages_linkeddomain raise.uconn.edu
2022-09-22 delete person Betsy Pigeon
2022-09-22 delete person Lester E. Shippee
2022-09-22 delete person Victoria LaVista
2022-09-22 delete source_ip 34.194.110.11
2022-09-22 delete source_ip 54.237.42.54
2022-09-22 delete terms_pages_linkeddomain raise.uconn.edu
2022-09-22 insert email an..@foundation.uconn.edu
2022-09-22 insert email ar..@foundation.uconn.edu
2022-09-22 insert email bt..@foundation.uconn.edu
2022-09-22 insert email ja..@foundation.uconn.edu
2022-09-22 insert email kh..@foundation.uconn.edu
2022-09-22 insert email rl..@foundation.uconn.edu
2022-09-22 insert person Adrienne Nenow
2022-09-22 insert person Atticus Rice
2022-09-22 insert person Betsy Teles
2022-09-22 insert person Homer Babbidge
2022-09-22 insert person Jordan Abbot
2022-09-22 insert person Katy Henchy
2022-09-22 insert person Reilly Lincavicks
2022-09-22 insert source_ip 34.193.55.227
2022-09-22 insert source_ip 52.21.114.97
2022-09-22 update person_title Alicia Barone: Associate Director of Development, College of Liberal Arts and Sciences => Director of Development, UConn Health
2022-09-22 update person_title April Brown: Associate Director of Donor Events => Director of Board and Donor Events
2022-09-22 update person_title Ashley Jahnke: Project Administrator for Marketing and Communications => Multimedia Designer
2022-09-22 update person_title Brandon St. Jean: Associate; Recruiter => Assistant Director, Talen Acquisition
2022-09-22 update person_title Christina Asaro: Associate Director of Corporate and Foundation Relations => Director of Corporate and Foundation Relations
2022-09-22 update person_title Debra Crary: Director of Alumni Events => Senior Director of Stakeholder Events
2022-09-22 update person_title Emily Auger Murray: Director Alumni Relations, Neag and Fine Arts => Senior Director Alumni Relations, Neag and Fine Arts
2022-09-22 update person_title Rachel Griffin: Assistant Director of Stewardship => Associate Director of Stewardship
2022-09-22 update person_title Sarah Pandoursky: Director of Corporate Foundation Relations, Health Sciences => Senior Director of Corporate Foundation Relations, Health Sciences
2022-09-22 update person_title Sarah Williams: Assistant Director, Development Operations => Assistant Director, Executive Operations
2022-09-22 update person_title Victoria Untiet: Associate Athletic Director of Development => Associate Director of Development
2022-07-21 delete personal_emails ac..@foundation.uconn.edu
2022-07-21 delete personal_emails eg..@foundation.uconn.edu
2022-07-21 delete personal_emails pb..@foundation.uconn.edu
2022-07-21 delete president Susan P. Gambardella
2022-07-21 insert otherexecutives Aimee Corcoran
2022-07-21 insert personal_emails kb..@foundation.uconn.edu
2022-07-21 insert personal_emails sl..@foundation.uconn.edu
2022-07-21 delete address P.O. Box 842659, Boston, MA 02284-2948
2022-07-21 delete email ac..@foundation.uconn.edu
2022-07-21 delete email as..@foundation.uconn.edu
2022-07-21 delete email cp..@foundation.uconn.edu
2022-07-21 delete email eg..@foundation.uconn.edu
2022-07-21 delete email hd..@foundation.uconn.edu
2022-07-21 delete email ld..@foundation.uconn.edu
2022-07-21 delete email pb..@foundation.uconn.edu
2022-07-21 delete person Alison Monteiro Swain
2022-07-21 delete person Amy Chesmer
2022-07-21 delete person Carl Lejuez
2022-07-21 delete person Colby L. Plaskowitz
2022-07-21 delete person Erika Glebocki
2022-07-21 delete person Hannah Davis
2022-07-21 delete person Lauren Davies
2022-07-21 delete person Patricia Bessette
2022-07-21 delete person Susan P. Gambardella
2022-07-21 insert address PO Box 712659 Philadelphia, PA 19171-2659
2022-07-21 insert email ac..@foundation.uconn.edu
2022-07-21 insert email br..@foundation.uconn.edu
2022-07-21 insert email cr..@foundation.uconn.edu
2022-07-21 insert email cv..@foundation.uconn.edu
2022-07-21 insert email ja..@foundation.uconn.edu
2022-07-21 insert email kb..@foundation.uconn.edu
2022-07-21 insert email nm..@foundation.uconn.edu
2022-07-21 insert email rl..@foundation.uconn.edu
2022-07-21 insert email sa..@foundation.uconn.edu
2022-07-21 insert email sl..@foundation.uconn.edu
2022-07-21 insert email sn..@foundation.uconn.edu
2022-07-21 insert email tk..@foundation.uconn.edu
2022-07-21 insert email wm..@foundation.uconn.edu
2022-07-21 insert person Aimee Corcoran
2022-07-21 insert person Anne D'Alleva
2022-07-21 insert person Britt Rothauser
2022-07-21 insert person Cate Reid
2022-07-21 insert person Christianna Vinton-Carree
2022-07-21 insert person Jessica Alexander
2022-07-21 insert person Kristina Bennett
2022-07-21 insert person Noah Mayzel
2022-07-21 insert person Ron Lamontagne
2022-07-21 insert person Scott Axtell
2022-07-21 insert person Shannon Nichols
2022-07-21 insert person Siobhan Lidington
2022-07-21 insert person Tim Kocher
2022-07-21 insert person Wanda Matos
2022-07-21 update person_title Sarah Williams: Assistant Director, Athletics Development Operations => Assistant Director, Development Operations
2022-05-19 delete address 2022 Hall of Fame Celebration Hartford, CT
2022-04-18 delete cfo Debra A. Hess
2022-04-18 delete otherexecutives Hannah Younger
2022-04-18 delete otherexecutives Tara Montgomery
2022-04-18 insert ceo Becky Chabot
2022-04-18 insert otherexecutives Becky Chabot
2022-04-18 insert otherexecutives Melissa Maynard
2022-04-18 insert otherexecutives Shannon Phelps
2022-04-18 insert personal_emails jb..@foundation.uconn.edu
2022-04-18 insert personal_emails kg..@foundation.uconn.edu
2022-04-18 insert personal_emails ma..@foundation.uconn.edu
2022-04-18 insert personal_emails mf..@foundation.uconn.edu
2022-04-18 insert personal_emails mz..@foundation.uconn.edu
2022-04-18 delete email ed..@foundation.uconn.edu
2022-04-18 delete email tm..@foundation.uconn.edu
2022-04-18 delete email tr..@foundtion.uconn.edu
2022-04-18 delete index_pages_linkeddomain eventscloud.com
2022-04-18 delete person Andrew Agwunobi
2022-04-18 delete person Debra A. Hess
2022-04-18 delete person Dominque Matteson
2022-04-18 delete person Tara Montgomery
2022-04-18 delete source_ip 3.92.16.117
2022-04-18 delete source_ip 52.0.32.83
2022-04-18 insert address 2022 Hall of Fame Celebration Hartford, CT
2022-04-18 insert email dc..@foundation.uconn.edu
2022-04-18 insert email hp..@foundation.uconn.edu
2022-04-18 insert email jb..@foundation.uconn.edu
2022-04-18 insert email kb..@foundation.uconn.edu
2022-04-18 insert email kg..@foundation.uconn.edu
2022-04-18 insert email lr..@foundation.uconn.edu
2022-04-18 insert email ma..@foundation.uconn.edu
2022-04-18 insert email mf..@foundation.uconn.edu
2022-04-18 insert email mz..@foundation.uconn.edu
2022-04-18 insert email sb..@foundation.uconn.edu
2022-04-18 insert email tk..@foundation.uconn.edu
2022-04-18 insert email tr..@foundation.uconn.edu
2022-04-18 insert person Dominique Matteson
2022-04-18 insert person Heather Peitzsch
2022-04-18 insert person Juliana Bohland
2022-04-18 insert person Kate Gannon
2022-04-18 insert person Kim Barkhamer
2022-04-18 insert person Luciene Ribeiro
2022-04-18 insert person Maddie Arndt
2022-04-18 insert person Mary Zalewa
2022-04-18 insert person Meagan Fazio, Sr.
2022-04-18 insert person Sarah Barrett
2022-04-18 insert person Treena King
2022-04-18 insert source_ip 34.194.110.11
2022-04-18 insert source_ip 54.237.42.54
2022-04-18 update person_description Jennifer Franklin => Jennifer Franklin
2022-04-18 update person_title Abigail Jackson: Assistant Director of Alumni Relations, Social Work & Law => Associate Director Alumni Relations Social Work and Law
2022-04-18 update person_title Becky Chabot: Assistant; Chief of Staff => Executive Assistant to the President; Chief Executive Officer
2022-04-18 update person_title Caitlin Woods: Member of the Research & Prospect Management Team; Associate Director of Prospect Management & Research => Director of Prospect Management and Research; Member of the Research and Prospect Management Team
2022-04-18 update person_title Cathy Bradley: Assistant to VP of Alumni Relations and Communications => Senior Assistant to Senior Vice President, Stakeholder Engagement and Chief Operating Officer
2022-04-18 update person_title Clayton Jason: Senior Associate Director, Gift Planning => Director of Gift Planning
2022-04-18 update person_title Colleen Godino: Chief of Staff => Senior Director, External and Board Engagement
2022-04-18 update person_title Elyssa Kelly: Director of Alumni Relations, College of Liberal Arts and Sciences => Senior Director Alumni Relations, CLAS
2022-04-18 update person_title Frank Gifford: Associate Vice President for Development, Constituent Programs => Associate Vice President Donor Relations and Stewardship
2022-04-18 update person_title Greg Knott: Assistant Vice President for Principal and Planned Gifts => Assistant Vice President Development and Principal Gifts
2022-04-18 update person_title Hannah Younger: Assistant Director of Development => Director for Athletics Annual Fund
2022-04-18 update person_title Heather McDonald: Assistant Vice President for Development => Assistant Vice President for Development and Campaign Coordinator
2022-04-18 update person_title Jake Krul: Assistant Director for External Relations => Assistant Director of Development Athletics
2022-04-18 update person_title Jennifer Franklin: Senior Assistant to the SVP for Development => Senior Assistant to the Senior Vice President for Advancement
2022-04-18 update person_title Jennifer Huber: Director of Communications and Media Relations => Senior Director for Marketing and Communications
2022-04-18 update person_title Joshua Cantor: Director of Development, Regional Giving ( New England ) => Director of Development, Peter J Werth Institute for Entrepreneurship and Innovation
2022-04-18 update person_title Kelly Lewis: Assistant Director for Athletics Donor Relations, Constituent Programs => Assistant Director for Athletics Donor Relations
2022-04-18 update person_title Kimberly Rose: Director of Development, Regional Giving ( Midwest ) => Senior Director Regional Giving
2022-04-18 update person_title Laura Heemskerk: SVP of Finance and Administration and CFO; Assistant => Senior Assistant to the Senior Vice President of Finance and Administration and Chief Financial Officer
2022-04-18 update person_title Madeline Sanzo: Annual Giving Coordinator => Assistant Director, Annual Giving
2022-04-18 update person_title Marie Hoelzer: Administrative Assistant => Administrative Assistant, Regional Giving
2022-04-18 update person_title Marinda Reynolds: Assistant Vice President of Alumni & Donor Event Strategy => Associate Vice President Stakeholder Engagement
2022-04-18 update person_title Melissa Maynard: Controller => Associate Vice President; Controller
2022-04-18 update person_title Montique Cotton Kelly: Senior Vice President for Stakeholder Engagement and Chief Operating Officer; Senior Vice President; Vice President, Alumni Relations and Communications => Senior Vice President for Stakeholder Engagement and Chief Operating Officer; Senior Vice President
2022-04-18 update person_title Peter Lamothe: Associate Vice President for Development, UConn Health => Associate Vice President Development, UConn Health, Regional Programs and Campuses
2022-04-18 update person_title Rachel Marshall: Senior Director for Development, College of Liberal Arts and Sciences => Assistant Vice President for Development
2022-04-18 update person_title Samantha Armstrong: Assistant to the Associate Vice President for Development, UConn Health => Coordinator for Development UConn Health
2022-04-18 update person_title Sarah Natorski: Member of the Research & Prospect Management Team; Prospect Management Analyst => Senior Prospect Management Analyst; Member of the Research and Prospect Management Team
2022-04-18 update person_title Sarah Pandoursky: Director of Corporate Foundation Relations, UConn Health => Director of Corporate Foundation Relations, Health Sciences
2022-04-18 update person_title Shannon Phelps: Assistant to Associate Vice President for Development, Constituent Programs => Associate Vice President; Assistant
2022-04-18 update person_title Tanisha Rivera: Administrative Assistant, Schools and Colleges => Business Intelligence Analyst
2022-04-18 update person_title Teresa D. Johnston: Senior Director of Human Resources; Vice President of Human Resources => Vice President of Human Resources; Vice President for Human Resources
2022-04-18 update person_title William Baronas: Administrative Assistant, School of Engineering => Prospect Management Analyst; Member of the Research and Prospect Management Team
2022-02-08 delete otherexecutives Andrew Brandt
2022-02-08 delete otherexecutives Jeffery Prough
2022-02-08 delete personal_emails jc..@foundation.uconn.edu
2022-02-08 delete personal_emails jc..@foundation.uconn.edu
2022-02-08 delete personal_emails jp..@foundation.uconn.edu
2022-02-08 delete personal_emails jr..@foundation.uconn.edu
2022-02-08 insert personal_emails pb..@foundation.uconn.edu
2022-02-08 insert svp Montique Cotton Kelly
2022-02-08 delete email ab..@foundation.uconn.edu
2022-02-08 delete email hp..@foundation.uconn.edu
2022-02-08 delete email jc..@foundation.uconn.edu
2022-02-08 delete email jc..@foundation.uconn.edu
2022-02-08 delete email jp..@foundation.uconn.edu
2022-02-08 delete email jr..@foundation.uconn.edu
2022-02-08 delete person Andrew Brandt
2022-02-08 delete person Holly Pattavina
2022-02-08 delete person Jeff Robin
2022-02-08 delete person Jeffery Prough
2022-02-08 delete person Jessica Caron
2022-02-08 delete person John Calcaterra
2022-02-08 delete source_ip 23.20.252.89
2022-02-08 delete source_ip 54.80.238.207
2022-02-08 insert email lh..@foundation.uconn.edu
2022-02-08 insert email pb..@foundation.uconn.edu
2022-02-08 insert index_pages_linkeddomain eventscloud.com
2022-02-08 insert person Laura Heemskerk, Sr.
2022-02-08 insert person Patrick Byrne
2022-02-08 insert source_ip 3.92.16.117
2022-02-08 insert source_ip 52.0.32.83
2022-02-08 update person_description Colleen B. Godino => Colleen Godino
2022-02-08 update person_description Montique Cotton Kelly => Montique Cotton Kelly
2022-02-08 update person_title Montique Cotton Kelly: Mo ) Cotton Kelly / Vice President, Alumni Relations and Communications; Vice President, Alumni Relations and Communications => Senior Vice President for Stakeholder Engagement and Chief Operating Officer; Senior Vice President; Vice President, Alumni Relations and Communications
2021-12-03 delete ceo Kimberly T. Manning
2021-12-03 delete ceo Scott M. Roberts
2021-12-03 delete personal_emails md..@foundation.uconn.edu
2021-12-03 delete president Scott M. Roberts
2021-12-03 insert ceo Curtis Tearte
2021-12-03 insert ceo Jake Lemon
2021-12-03 insert ceo Paula Singer
2021-12-03 insert cfo David L. Carney
2021-12-03 insert personal_emails sv..@foundation.uconn.edu
2021-12-03 insert president Jake Lemon
2021-12-03 insert svp David L. Carney
2021-12-03 delete email ag..@foundation.uconn.edu
2021-12-03 delete email bm..@foundation.uconn.edu
2021-12-03 delete email bo..@foundation.uconn.edu
2021-12-03 delete email kl..@foundation.uconn.edu
2021-12-03 delete email md..@foundation.uconn.edu
2021-12-03 delete email mj..@foundation.uconn.edu
2021-12-03 delete email se..@foundation.uconn.edu
2021-12-03 delete person Amanda Giaimo
2021-12-03 delete person Becca Colby
2021-12-03 delete person Brenda Martin
2021-12-03 delete person Brian Otis
2021-12-03 delete person Kimberly T. Manning
2021-12-03 delete person Mary DePinho
2021-12-03 delete person Monique Jemison
2021-12-03 delete person Samantha Seagrave
2021-12-03 delete person Scott M. Roberts
2021-12-03 delete person Sherice Evans
2021-12-03 delete source_ip 34.196.232.177
2021-12-03 delete source_ip 3.217.55.238
2021-12-03 insert email bl..@foundation.uconn.edu
2021-12-03 insert email bs..@foundation.uconn.edu
2021-12-03 insert email cd..@foundation.uconn.edu
2021-12-03 insert email ms..@foundation.uconn.edu
2021-12-03 insert email nh..@foundation.uconn.edu
2021-12-03 insert email sv..@foundation.uconn.edu
2021-12-03 insert person Brandon St. Jean
2021-12-03 insert person Brittany Loudenback
2021-12-03 insert person Connor Donnelly
2021-12-03 insert person Curtis Tearte
2021-12-03 insert person David L. Carney
2021-12-03 insert person Maggie Khuu
2021-12-03 insert person Monique Stallings
2021-12-03 insert person Nick Harriau
2021-12-03 insert person Paula Singer
2021-12-03 insert person Rich Eldh
2021-12-03 insert person Samantha Armstrong
2021-12-03 insert person Stacey Varga
2021-12-03 insert source_ip 23.20.252.89
2021-12-03 insert source_ip 54.80.238.207
2021-12-03 update person_description Jake Lemon => Jake Lemon
2021-12-03 update person_title Jake Lemon: Senior Vice President for Development => President; Chief Executive Officer
2021-12-03 update person_title Kelly Lewis: Associate Director of Alumni Relations, College of Liberal Arts and Sciences => Assistant Director for Athletics Donor Relations
2021-12-03 update person_title Melissa Maynard: Senior Vice President of Finance & Administration and CFO; Interim Senior VP of Finance and Administration and CFO => Controller
2021-12-03 update person_title Tracy Seigle: Assistant Director of Alumni Center and Foundation Event Operations => Operational Trainer
2021-09-04 delete email we..@foundation.uconn.edu
2021-09-04 delete person Marissa Troiano
2021-09-04 delete person Wes England
2021-09-04 insert email dm..@foundation.uconn.edu
2021-09-04 insert email md..@foundation.uconn.edu
2021-09-04 insert person Dominque Matteson
2021-09-04 insert person Marie DeNoia
2021-09-04 insert person Marissa Bedini
2021-09-04 update person_title Alicia Barone: Assistant Director of Development, College of Liberal Arts and Sciences => Associate Director of Development, College of Liberal Arts and Sciences
2021-09-04 update person_title Becky (McEnery) Salustri: Director of Development, School of Nursing School of Pharmacy => Senior Director of Development, School of Nursing School of Pharmacy
2021-09-04 update person_title Brooke Fanelli: Administrative Assistant to the Assistant Vice President of Development => University Programs and Campaign Coordinator
2021-09-04 update person_title Greg Knott: Senior Director of Principal and Planned Gifts => Assistant Vice President for Principal and Planned Gifts
2021-09-04 update person_title Kristen Luger: Alumni Relations Coordinator => Assistant Director of Alumni Chapters and Networks
2021-09-04 update person_title Lauren Prause: Director of Development, School of Fine Arts => Senior Director of Development, School of Fine Arts
2021-09-04 update person_title Liz Gagnier: Visual Media Designer => Senior Designer
2021-09-04 update person_title Michael Van Sambeck: Director of Development, School of Business => Senior Director of Development, School of Business
2021-09-04 update person_title Peter Lamothe: Associate Vice President for Development, Health Sciences => Associate Vice President for Development, UConn Health
2021-09-04 update person_title Rachel Marshall: Director of Development, College of Liberal Arts and Sciences => Senior Director for Development, College of Liberal Arts and Sciences
2021-09-04 update person_title Samantha Seagrave: Assistant to the Associate Vice President for Development, Health Sciences => Assistant to the Associate Vice President for Development, UConn Health
2021-09-04 update person_title Sara Mahoney: Senior Director for Corporate & Foundation Relations => Assistant Vice President for Corporate and Foundation Relations
2021-09-04 update person_title Sarah Pandoursky: Director of Corporate Foundation Relations, Health Sciences => Director of Corporate Foundation Relations, UConn Health
2021-09-04 update person_title Sarah Williams: Athletics Development Coordinator => Assistant Director, Athletics Development Operations
2021-09-04 update person_title Sue A. Collins: Senior Advisor ( Retired ) => Chief Actuary ( Retired )
2021-08-02 insert personal_emails ab..@foundation.uconn.edu
2021-08-02 delete email ac..@foundation.uconn.edu
2021-08-02 delete email db..@foundation.uconn.edu
2021-08-02 delete management_pages_linkeddomain vote.uconn.edu
2021-08-02 delete person Alicia Cleveland
2021-08-02 delete person Debra Brown
2021-08-02 delete source_ip 52.7.170.5
2021-08-02 insert email ab..@foundation.uconn.edu
2021-08-02 insert person Alicia Barone
2021-08-02 insert person Lloyd Blanchard
2021-08-02 insert source_ip 3.217.55.238
2021-07-02 delete chieflegalofficer Sara Nordstrom
2021-07-02 delete personal_emails kg..@foundation.uconn.edu
2021-07-02 delete personal_emails sn..@foundation.uconn.edu
2021-07-02 insert otherexecutives Tara Montgomery
2021-07-02 insert personal_emails tp..@foundation.uconn.edu
2021-07-02 delete email kg..@foundation.uconn.edu
2021-07-02 delete email nm..@foundation.uconn.edu
2021-07-02 delete email sn..@foundation.uconn.edu
2021-07-02 delete index_pages_linkeddomain today.uconn.edu
2021-07-02 delete person Kristie Gomez
2021-07-02 delete person Natalee Martin
2021-07-02 delete person Sara Nordstrom
2021-07-02 delete person Thomas Katsouleas
2021-07-02 insert email kl..@foundation.uconn.edu
2021-07-02 insert email lw..@foundation.uconn.edu
2021-07-02 insert email mh..@foundation.uconn.edu
2021-07-02 insert email tm..@foundation.uconn.edu
2021-07-02 insert email tp..@foundation.uconn.edu
2021-07-02 insert person Kelly Lewis
2021-07-02 insert person Laura Walker
2021-07-02 insert person Matthew Hodgkins
2021-07-02 insert person Sue A. Collins
2021-07-02 insert person Tara Montgomery
2021-07-02 insert person Tory Pilbin
2021-07-02 update person_title Matthew Schumacher: Grants and Data Specialist => Programmer
2021-05-30 delete personal_emails tc..@foundation.uconn.edu
2021-05-30 delete email tc..@foundation.uconn.edu
2021-05-30 delete index_pages_linkeddomain givingday.uconn.edu
2021-05-30 delete person Theresa Condict
2021-05-30 delete source_ip 34.231.111.98
2021-05-30 delete source_ip 3.213.133.94
2021-05-30 insert index_pages_linkeddomain today.uconn.edu
2021-05-30 insert source_ip 34.196.232.177
2021-05-30 insert source_ip 52.7.170.5
2021-04-12 delete cfo Tracie Littell
2021-04-12 delete otherexecutives Julie Sweeney
2021-04-12 delete personal_emails js..@foundation.uconn.edu
2021-04-12 delete svp Tracie Littell
2021-04-12 insert personal_emails wb..@foundation.uconn.edu
2021-04-12 delete email js..@foundation.uconn.edu
2021-04-12 delete email re..@foundation.uconn.edu
2021-04-12 delete person Gerald J. Ganz
2021-04-12 delete person Julie Sweeney
2021-04-12 delete person Roberta Echelson
2021-04-12 insert email cb..@foundation.uconn.edu
2021-04-12 insert email mj..@foundation.uconn.edu
2021-04-12 insert email wb..@foundation.uconn.edu
2021-04-12 insert index_pages_linkeddomain givingday.uconn.edu
2021-04-12 insert person Cathy Bradley
2021-04-12 insert person Monique Jemison
2021-04-12 insert person William Baronas
2021-04-12 update person_title Chris Keene: Senior System Engineer => Senior Software Architect
2021-04-12 update person_title Lisa Carter: Business Systems Analyst => Senior Business Analyst
2021-04-12 update person_title Melissa Maynard: Controller => Interim Senior VP of Finance and Administration and CFO
2021-04-12 update person_title Patricia Salzillo: Business Systems Analyst => Senior Business Analyst
2021-04-12 update person_title Theresa Condict: Business Intelligence Analyst => Data Scientist
2021-04-12 update person_title Tom Scarlett: Senior Software Architect => Director of Programming Services
2021-04-12 update person_title Tracie Littell: CFO; SVP => Assistant to the VP for Advancement Services
2021-01-17 delete ceo John P. Malfettone
2021-01-17 delete cfo John P. Malfettone
2021-01-17 delete chairman Albert J. Foreman
2021-01-17 delete chairman John P. Malfettone
2021-01-17 delete chiefinvestmentofficer Albert J. Foreman
2021-01-17 delete coo Robert I. Sherman
2021-01-17 delete evp John P. Malfettone
2021-01-17 delete founder Albert J. Foreman
2021-01-17 delete personal_emails ls..@foundation.uconn.edu
2021-01-17 insert evp John R. Fodor
2021-01-17 insert managingdirector Anthony C. Bland
2021-01-17 insert otherexecutives John R. Fodor
2021-01-17 insert personal_emails rc..@foundation.uconn.edu
2021-01-17 insert president Susan P. Gambardella
2021-01-17 insert vp Barbara I. Poremba
2021-01-17 delete address 10 Talcott Notch Rd., Suite 100 Farmington, CT 06032
2021-01-17 delete contact_pages_linkeddomain wpengine.com
2021-01-17 delete email gg..@foundation.uconn.edu
2021-01-17 delete email gm..@foundation.uconn.edu
2021-01-17 delete email ls..@foundation.uconn.edu
2021-01-17 delete email lz..@foundation.uconn.edu
2021-01-17 delete email sk..@foundation.uconn.edu
2021-01-17 delete index_pages_linkeddomain ct.gov
2021-01-17 delete index_pages_linkeddomain reopen.uconn.edu
2021-01-17 delete management_pages_linkeddomain wpengine.com
2021-01-17 delete person Albert J. Foreman
2021-01-17 delete person Gerry McCarthy
2021-01-17 delete person John P. Malfettone
2021-01-17 delete person LuAnn Stegmann
2021-01-17 delete person Lynn Zayachkiwsky
2021-01-17 delete person Ray Allen
2021-01-17 delete person Robert I. Sherman
2021-01-17 delete person Sophie Klepper
2021-01-17 delete phone (860) 679-1122
2021-01-17 insert email cf..@foundation.uconn.edu
2021-01-17 insert email rc..@foundation.uconn.edu
2021-01-17 insert management_pages_linkeddomain vote.uconn.edu
2021-01-17 insert person Anthony C. Bland
2021-01-17 insert person Barbara I. Poremba
2021-01-17 insert person Becky Chabot
2021-01-17 insert person Colin Fitzgerald
2021-01-17 insert person John R. Fodor
2021-01-17 insert person Lindsay Schine
2021-01-17 insert person Susan P. Gambardella
2021-01-17 update person_description Jennifer Sargent => Jennifer Sargent
2021-01-17 update person_title Sue Eselby: Executive Assistant for Stewardship => Executive Assistant for Donor Relations & Stewardship
2020-10-03 delete ceo Angelo, Gordon
2020-10-03 delete ceo Mark Edward
2020-10-03 delete ceo Mr. Robert J. Skinner
2020-10-03 delete ceo Patrick M. Campion
2020-10-03 delete chiefinvestmentofficer Mark R. Shenkman
2020-10-03 delete managingdirector Daniel D. Toscano
2020-10-03 delete managingdirector Gerald D. DesRoches
2020-10-03 delete otherexecutives Nadine Francis West
2020-10-03 delete personal_emails je..@foundation.uconn.edu
2020-10-03 delete president Lisa Klauser
2020-10-03 delete president Mark Edward
2020-10-03 delete president Mark R. Shenkman
2020-10-03 delete secretary Nadine Francis West
2020-10-03 delete svp Nadine Francis West
2020-10-03 delete svp Roger H. Felberbaum
2020-10-03 insert personal_emails jc..@foundation.uconn.edu
2020-10-03 insert personal_emails jc..@foundation.uconn.edu
2020-10-03 insert personal_emails ms..@foundation.uconn.edu
2020-10-03 insert personal_emails sm..@foundation.uconn.edu
2020-10-03 insert treasurer Craig A. Douglas
2020-10-03 insert vp Craig A. Douglas
2020-10-03 delete email ew..@foundation.uconn.edu
2020-10-03 delete email je..@foundation.uconn.edu
2020-10-03 delete email le..@foundation.uconn.edu
2020-10-03 delete person Amy Errett
2020-10-03 delete person Angelo, Gordon
2020-10-03 delete person Canton, Conn
2020-10-03 delete person Craig W. Ashmore
2020-10-03 delete person Daniel D. Toscano
2020-10-03 delete person Douglas P. Lawrence
2020-10-03 delete person Ed Welch
2020-10-03 delete person Gerald D. DesRoches
2020-10-03 delete person Huntington, Conn
2020-10-03 delete person James Whalen
2020-10-03 delete person Jessica Estabrook
2020-10-03 delete person John A. Elliott
2020-10-03 delete person Leah Darak
2020-10-03 delete person Lisa Klauser
2020-10-03 delete person Mark Edward
2020-10-03 delete person Mark R. Shenkman
2020-10-03 delete person Michael Rosen
2020-10-03 delete person Mr. Robert J. Skinner
2020-10-03 delete person Nadine Francis West
2020-10-03 delete person Patrick M. Campion
2020-10-03 delete person Peter Drotch
2020-10-03 delete person Roger H. Felberbaum
2020-10-03 delete person Steven Greenspan
2020-10-03 delete person Sue Collins
2020-10-03 delete source_ip 52.54.27.62
2020-10-03 insert email jc..@foundation.uconn.edu
2020-10-03 insert email jc..@foundation.uconn.edu
2020-10-03 insert email je..@foundation.uconn.edu
2020-10-03 insert email lg..@foundation.uconn.edu
2020-10-03 insert email ms..@foundation.uconn.edu
2020-10-03 insert email sm..@foundation.uconn.edu
2020-10-03 insert email sp..@foundation.uconn.edu
2020-10-03 insert email tu..@foundation.uconn.edu
2020-10-03 insert person Jen Eburg
2020-10-03 insert person Jessica Caron
2020-10-03 insert person John Calcaterra
2020-10-03 insert person Madeline Sanzo
2020-10-03 insert person Samantha Morris Avery
2020-10-03 insert person Victoria Untiet
2020-10-03 insert source_ip 34.231.111.98
2020-10-03 update person_title April Kulpa: Senior Programmer; Analyst => Senior Software Developer
2020-10-03 update person_title Brooke Fanelli: Administrative Assistant to the AVP of Development => Administrative Assistant to the Assistant Vice President of Development
2020-10-03 update person_title Clayton Jason: Associate Director of Gift Planning => Senior Associate Director, Gift Planning
2020-10-03 update person_title Colin Budd: Director of Programming & Information Services => Senior Software Developer
2020-10-03 update person_title Craig A. Douglas: Vice President / Treasurer ( Retired ) Stanley Black & Decker, Inc.; Russel Reynolds Associate => Vice President; Treasurer
2020-10-03 update person_title Jake Krul: Assistant Director of Athletics Stewardship and External Relations => Assistant Director for External Relations
2020-10-03 update person_title Mary DePinho: Senior Accountant => Assistant Controller
2020-10-03 update person_title Nora Sutton: Associate Director of Development, School of Engineering => Director of Development, School of Engineering
2020-10-03 update person_title Ray Allen: Professional Basketball Player => Professional Basketball Player ( Retired )
2020-07-27 delete email jd..@foundation.uconn.edu
2020-07-27 delete email jh..@foundation.uconn.edu
2020-07-27 delete email sp..@foundation.uconn.edu
2020-07-27 delete person Jennifer Doak-Mathewson
2020-07-27 delete person JingLin Huang
2020-07-27 delete person Shannon Prohaszka
2020-07-27 delete source_ip 104.18.164.96
2020-07-27 delete source_ip 104.18.165.96
2020-07-27 delete source_ip 104.18.166.96
2020-07-27 delete source_ip 104.18.167.96
2020-07-27 delete source_ip 104.18.168.96
2020-07-27 insert source_ip 3.213.133.94
2020-07-27 insert source_ip 52.54.27.62
2020-07-27 update person_title Austin McMenemy: IT Systems & Security Engineer => Associate Director of IT
2020-07-27 update person_title Bonnie Burleigh: Associate Director of Data Services => Director of Data Services
2020-07-27 update person_title Brian Otis: Vice President of Principal Gifts => Vice President of Principal Gifts; Vice President of Principal and Planned Gifts
2020-07-27 update person_title Gerry McCarthy: Video and Photography Designer => Multimedia Producer
2020-07-27 update person_title Greg Knott: Senior Director of Gift Planning => Senior Director of Principal and Planned Gifts
2020-07-27 update person_title Hannah Davis: Social Media Specialist => Associate Director of Digital Marketing and Social Media Strategy
2020-07-27 update person_title Jeff Robin: Senior Director of Development, Regional Giving => Assistant Vice President for Regional Development
2020-07-27 update person_title Jennifer Sargent: Assistant Vice President of Advancement Services => Vice President of Advancement Services
2020-07-27 update person_title Jessica Estabrook: Member of the Research & Prospect Management Team; Data Coordinator => Member of the Research & Prospect Management Team; Senior Data Coordinator
2020-07-27 update person_title Rachel Barbieri: Gift & Pledge Coordinator => Assistant Director of Data Services
2020-06-26 delete index_pages_linkeddomain cdc.gov
2020-06-26 delete index_pages_linkeddomain thechangeleader.com
2020-06-26 insert index_pages_linkeddomain reopen.uconn.edu
2020-05-26 insert personal_emails mi..@uconn.edu
2020-05-26 delete email ln..@foundation.uconn.edu
2020-05-26 insert email lm..@foundation.uconn.edu
2020-05-26 insert email mi..@uconn.edu
2020-05-26 insert index_pages_linkeddomain thechangeleader.com
2020-05-26 insert person Michael J. Deotte
2020-04-26 delete email ak..@foundation.uconn.edu
2020-04-26 delete person Andrew Kim
2020-04-26 delete person Homer Babbidge
2020-04-26 insert person Lester E. Shippee
2020-03-26 delete ceo Heather Demers
2020-03-26 delete otherexecutives Heather Demers
2020-03-26 delete personal_emails co..@foundation.uconn.edu
2020-03-26 insert otherexecutives Andrew Brandt
2020-03-26 insert otherexecutives Hannah Younger
2020-03-26 insert otherexecutives Jeffery Prough
2020-03-26 insert personal_emails cm..@foundation.uconn.edu
2020-03-26 insert personal_emails eg..@foundation.uconn.edu
2020-03-26 delete email cd..@foundation.uconn.edu
2020-03-26 delete email cg..@foundation.uconn.edu
2020-03-26 delete email co..@foundation.uconn.edu
2020-03-26 delete email ek..@foundation.uconn.edu
2020-03-26 delete email hd..@foundation.uconn.edu
2020-03-26 delete email sp..@foundation.uconn.edu
2020-03-26 delete index_pages_linkeddomain givingday.uconn.edu
2020-03-26 delete person Carly Olson
2020-03-26 delete person Christine DeJesse
2020-03-26 delete person Heather Demers
2020-03-26 delete person Liz Kaseta
2020-03-26 insert email ac..@foundation.uconn.edu
2020-03-26 insert email cm..@foundation.uconn.edu
2020-03-26 insert email eg..@foundation.uconn.edu
2020-03-26 insert email rg..@foundation.uconn.edu
2020-03-26 insert email sp..@foundation.uconn.edu
2020-03-26 insert email vl..@foundation.uconn.edu
2020-03-26 insert index_pages_linkeddomain cdc.gov
2020-03-26 insert index_pages_linkeddomain ct.gov
2020-03-26 insert person Alicia Cleveland
2020-03-26 insert person Christine Masztal
2020-03-26 insert person Liz Gagnier
2020-03-26 insert person Rachel Griffin
2020-03-26 insert person Samantha Seagrave
2020-03-26 insert person Shannon Phelps
2020-03-26 insert person Victoria LaVista
2020-03-26 update person_description Colleen Godino => Colleen B. Godino
2020-03-26 update person_title Andrew Brandt: Assistant Director of Athletics, Development => Assistant Director of Development
2020-03-26 update person_title Colleen B. Godino: Director of Principal Gift Operations => Chief of Staff; Strategic Partner
2020-03-26 update person_title Emily Auger Murray: Associate Director of Alumni Events => Director of Alumni Relations, Neag and Fine Arts
2020-03-26 update person_title Erika Glebocki: Associate Director of Alumni Relation, CAHNR => Associate Director of Alumni Relations, CAHNR
2020-03-26 update person_title Hannah Younger: Assistant Director of Athletics, Development => Assistant Director of Development
2020-03-26 update person_title Jeffery Prough: Associate Director of Major Gifts, Athletics => Associate Director of Development
2020-03-26 update person_title Jeffrey Simon: Senior Director of Alumni Relations, Schools and Colleges => Assistant Vice President of Alumni Relations, Schools and Colleges
2020-03-26 update person_title Lynn Zayachkiwsky: Administrative Assistant to the Vice President for Alumni Relations => Assistant to the Vice President for Alumni Relations and Communications
2020-03-26 update person_title Wes England: Director of the Husky Fund / Assistant Athletic Director => Assistant Athletic Director of Development
2020-02-24 delete otherexecutives Shannon Phelps
2020-02-24 delete personal_emails cm..@foundation.uconn.edu
2020-02-24 delete personal_emails eg..@foundation.uconn.edu
2020-02-24 delete personal_emails vl..@foundation.uconn.edu
2020-02-24 insert personal_emails eg..@foundation.uconn.edu
2020-02-24 delete address 10 Talcott Notch Rd., Ste 100 Farmington, CT 06032
2020-02-24 delete email ac..@foundation.uconn.edu
2020-02-24 delete email cm..@foundation.uconn.edu
2020-02-24 delete email ea..@foundation.uconn.edu
2020-02-24 delete email eg..@foundation.uconn.edu
2020-02-24 delete email ew..@foundation.uconn.edu
2020-02-24 delete email ks..@foundation.uconn.edu
2020-02-24 delete email mf..@foundation.uconn.edu
2020-02-24 delete email sn..@foundation.uconn.edu
2020-02-24 delete email vl..@foundation.uconn.edu
2020-02-24 delete fax (860) 486-0907
2020-02-24 delete index_pages_linkeddomain accessibility.uconn.edu
2020-02-24 delete index_pages_linkeddomain flickr.com
2020-02-24 delete index_pages_linkeddomain givecorps.com
2020-02-24 delete index_pages_linkeddomain matchinggifts.com
2020-02-24 delete index_pages_linkeddomain networkforgood.com
2020-02-24 delete index_pages_linkeddomain privacy.uconn.edu
2020-02-24 delete index_pages_linkeddomain today.uconn.edu
2020-02-24 delete index_pages_linkeddomain uconnalumni.com
2020-02-24 delete index_pages_linkeddomain wufoo.com
2020-02-24 delete management_pages_linkeddomain accessibility.uconn.edu
2020-02-24 delete management_pages_linkeddomain brand.uconn.edu
2020-02-24 delete management_pages_linkeddomain flickr.com
2020-02-24 delete management_pages_linkeddomain givecorps.com
2020-02-24 delete management_pages_linkeddomain matchinggifts.com
2020-02-24 delete management_pages_linkeddomain office.com
2020-02-24 delete management_pages_linkeddomain privacy.uconn.edu
2020-02-24 delete management_pages_linkeddomain uconnalumni.com
2020-02-24 delete management_pages_linkeddomain wufoo.com
2020-02-24 delete person Alicia Cleveland
2020-02-24 delete person Christine Masztal
2020-02-24 delete person Kristina Santasiere
2020-02-24 delete person Liz Gagnier
2020-02-24 delete person Matt Fraulino
2020-02-24 delete person Sarah Natroski
2020-02-24 delete person Shannon Phelps
2020-02-24 delete person Victoria (Tori) Lavista
2020-02-24 delete phone (800) 269-9965
2020-02-24 delete source_ip 137.99.26.101
2020-02-24 insert email cd..@foundation.uconn.edu
2020-02-24 insert email eg..@foundation.uconn.edu
2020-02-24 insert email ek..@foundation.uconn.edu
2020-02-24 insert email em..@foundation.uconn.edu
2020-02-24 insert email ew..@foundation.uconn.edu
2020-02-24 insert email kl..@foundation.uconn.edu
2020-02-24 insert email sn..@foundation.uconn.edu
2020-02-24 insert email sp..@foundation.uconn.edu
2020-02-24 insert email tr..@foundtion.uconn.edu
2020-02-24 insert index_pages_linkeddomain givingday.uconn.edu
2020-02-24 insert index_pages_linkeddomain instagram.com
2020-02-24 insert index_pages_linkeddomain netdna-ssl.com
2020-02-24 insert index_pages_linkeddomain raise.uconn.edu
2020-02-24 insert index_pages_linkeddomain registrar.uconn.edu
2020-02-24 insert index_pages_linkeddomain rso.uconn.edu
2020-02-24 insert index_pages_linkeddomain uconnalumnifanatics.com
2020-02-24 insert index_pages_linkeddomain uconnhuskies.com
2020-02-24 insert management_pages_linkeddomain instagram.com
2020-02-24 insert management_pages_linkeddomain list-manage.com
2020-02-24 insert management_pages_linkeddomain netdna-ssl.com
2020-02-24 insert management_pages_linkeddomain raise.uconn.edu
2020-02-24 insert management_pages_linkeddomain registrar.uconn.edu
2020-02-24 insert management_pages_linkeddomain rso.uconn.edu
2020-02-24 insert management_pages_linkeddomain uconnalumnifanatics.com
2020-02-24 insert management_pages_linkeddomain uconnhuskies.com
2020-02-24 insert person Christine DeJesse
2020-02-24 insert person Erika Glebocki
2020-02-24 insert person Kristen Luger
2020-02-24 insert person Liz Kaseta
2020-02-24 insert person Sarah Natorski
2020-02-24 insert person Sarah Pandoursky
2020-02-24 insert person Tanisha Rivera
2020-02-24 insert source_ip 104.18.164.96
2020-02-24 insert source_ip 104.18.165.96
2020-02-24 insert source_ip 104.18.166.96
2020-02-24 insert source_ip 104.18.167.96
2020-02-24 insert source_ip 104.18.168.96
2020-02-24 update person_title Jeffrey Simon: Assistant Vice President for Alumni Relations, Schools and Colleges => Senior Director of Alumni Relations, Schools and Colleges
2020-02-24 update person_title Lauren Davies: Coordinator for Alumni Relations => Assistant Director of Alumni Chapters & Networks
2020-02-24 update person_title Lauren Robinson: Assistant Director for Donor Relations, Athletics => Director of Donor Relations and Stewardship, Athletics
2020-02-24 update person_title Marinda Reynolds: Assistant Vice President for Alumni Relations, Alumni & Donor Event Strategy => Assistant Vice President of Alumni & Donor Event Strategy
2020-02-24 update person_title Michael Oblinger: Senior Associate Director of Athletics for Development => Senior Associate Athletics Director for Development
2020-02-24 update person_title Sophie Klepper: Assistant Director of Donor Relations => Assistant Director of Stewardship
2020-02-24 update person_title Sue Eselby: Executive Assistant for Donor Relations and Stewardship => Executive Assistant for Stewardship
2020-02-24 update person_title Ted Woodward: Assistant Athletic Director for Development => Associate Athletics Director for Development
2020-01-25 delete otherexecutives Jennifer Grey
2020-01-25 delete email cd..@foundation.uconn.edu
2020-01-25 delete email jg..@foundation.uconn.edu
2020-01-25 delete email kd..@foundation.uconn.edu
2020-01-25 delete email mc..@foundation.uconn.edu
2020-01-25 delete person Chris Dias
2020-01-25 delete person Jennifer Grey
2020-01-25 delete person Kristin Dumont
2020-01-25 delete person Madeline Ceruti
2020-01-25 insert person Mr. James F. Whalen Jr.
2020-01-25 update person_title Abigail Jackson: Administrative Assistant for Alumni Relations, Schools & Colleges => Assistant Director of Alumni Relations, Social Work & Law
2020-01-25 update person_title Jennifer Huber: Senior Editor / Writer => Director of Communications and Media Relations
2019-12-24 insert otherexecutives Shannon Phelps
2019-12-24 insert personal_emails vl..@foundation.uconn.edu
2019-12-24 delete email ct..@foundation.uconn.edu
2019-12-24 delete index_pages_linkeddomain engr.uconn.edu
2019-12-24 delete management_pages_linkeddomain dropbox.com
2019-12-24 delete person Caitlin Trinh
2019-12-24 insert email vl..@foundation.uconn.edu
2019-12-24 insert index_pages_linkeddomain today.uconn.edu
2019-12-24 insert person Shannon Phelps
2019-12-24 insert person Victoria (Tori) Lavista
2019-11-24 delete ceo Mr. Robert J. Skinner
2019-11-24 delete managingdirector Daniel D. Toscano
2019-11-24 insert treasurer Craig Douglas
2019-11-24 insert vp Craig Douglas
2019-11-24 delete person Anthony J. Patelunas
2019-11-24 delete person Craig W. Ashmore
2019-11-24 delete person Daniel D. Toscano
2019-11-24 delete person Douglas P. Lawrence
2019-11-24 delete person Frances K. Del Boca
2019-11-24 delete person Mr. Robert J. Skinner
2019-11-24 insert person Becca Colby
2019-11-24 insert person Craig Douglas
2019-11-24 insert person Sue Collins
2019-10-25 delete personal_emails ms..@foundation.uconn.edu
2019-10-25 insert personal_emails cm..@foundation.uconn.edu
2019-10-25 insert personal_emails eg..@foundation.uconn.edu
2019-10-25 delete email cd..@foundation.uconn.edu
2019-10-25 delete email ek..@foundation.uconn.edu
2019-10-25 delete email ew..@foundation.uconn.edu
2019-10-25 delete email mm..@foundation.uconn.edu
2019-10-25 delete email ms..@foundation.uconn.edu
2019-10-25 delete email sr..@foundation.uconn.edu
2019-10-25 delete index_pages_linkeddomain today.uconn.edu
2019-10-25 delete person Christine DeJesse
2019-10-25 delete person Liz Kaseta
2019-10-25 delete person Maggie Houlihan
2019-10-25 delete person Maria Martineau
2019-10-25 delete person Sarah Raicik
2019-10-25 insert email ac..@foundation.uconn.edu
2019-10-25 insert email cm..@foundation.uconn.edu
2019-10-25 insert email eg..@foundation.uconn.edu
2019-10-25 insert email ew..@foundation.uconn.edu
2019-10-25 insert email sn..@foundation.uconn.edu
2019-10-25 insert index_pages_linkeddomain engr.uconn.edu
2019-10-25 insert person Alicia Cleveland
2019-10-25 insert person Christine Masztal
2019-10-25 insert person Liz Gagnier
2019-10-25 insert person Sarah Natroski
2019-10-25 update person_title Jeffrey Simon: Senior Director of Alumni Relations, Schools and Colleges => Assistant Vice President for Alumni Relations, Schools and Colleges
2019-10-25 update person_title Marinda Reynolds: Senior Director of Alumni & Donor Event Strategy => Assistant Vice President for Alumni Relations, Alumni & Donor Event Strategy
2019-10-25 update person_title Sara Mahoney: Interim Senior Director for Corporate & Foundation Relations => Senior Director for Corporate & Foundation Relations
2019-10-25 update person_title Sophie Klepper: Assistant Director of Stewardship => Assistant Director of Donor Relations
2019-10-25 update person_title Sue Eselby: Executive Assistant for Stewardship => Executive Assistant for Donor Relations and Stewardship
2019-09-25 delete personal_emails pc..@foundation.uconn.edu
2019-09-25 insert personal_emails jk..@foundation.uconn.edu
2019-09-25 delete email pc..@foundation.uconn.edu
2019-09-25 delete index_pages_linkeddomain uconnhuskies.com
2019-09-25 delete person Pam Chudzik
2019-09-25 insert email jk..@foundation.uconn.edu
2019-09-25 insert person Andrea B. Dennis-LaVigne
2019-09-25 insert person Jacob Krul
2019-09-25 update person_title Caroline Bolton: Associate Director of Development, Regional Giving ( Pacific / West Southwest ) => Director of Development, Regional Giving ( West Coast )
2019-09-25 update person_title Clayton Jason: Assistant Director of Gift Planning => Associate Director of Gift Planning
2019-09-25 update person_title Don Swinton: Director of Development, School of Engineering => Senior Director of Development, School of Engineering
2019-09-25 update person_title Greg Knott: Director of Gift Planning => Senior Director of Gift Planning
2019-09-25 update person_title Holly Pattavina: Administrative Assistant => Assistant to the Vice President for Principal Gifts
2019-09-25 update person_title Lauren Davies: Administrative Assistant, Alumni Relations => Coordinator for Alumni Relations
2019-09-25 update person_title Monique Santiago: Administrative Assistant, Corporate & Foundation Relations => Coordinator for Corporate & Foundation Relations
2019-08-25 delete person Susan Herbst
2019-08-25 insert person Thomas Katsouleas
2019-07-26 insert personal_emails ca..@foundation.uconn.edu
2019-07-26 delete email ao..@foundation.uconn.edu
2019-07-26 delete email hd..@foundation.uconn.edu
2019-07-26 delete email jf..@foundation.uconn.edu
2019-07-26 delete person Abbie O'Brien
2019-07-26 insert email ca..@foundation.uconn.edu
2019-07-26 insert email hd..@foundation.uconn.edu
2019-07-26 insert email mt..@foundation.uconn.edu
2019-07-26 insert email sw..@foundation.uconn.edu
2019-07-26 insert index_pages_linkeddomain uconnhuskies.com
2019-07-26 insert person Christina Asaro
2019-07-26 insert person Marissa Troiano
2019-07-26 insert person Sarah Williams
2019-06-26 delete ceo John R. Fodor
2019-06-26 delete otherexecutives John R. Fodor
2019-06-26 delete otherexecutives Martyann Chromik
2019-06-26 insert ceo Scott M. Roberts
2019-06-26 insert personal_emails ms..@foundation.uconn.edu
2019-06-26 insert president Scott M. Roberts
2019-06-26 delete email cn..@foundation.uconn.edu
2019-06-26 delete email jg..@foundation.uconn.edu
2019-06-26 delete email mc..@foundation.uconn.edu
2019-06-26 delete email sf..@foundation.uconn.edu
2019-06-26 delete index_pages_linkeddomain uconnhuskies.com
2019-06-26 delete person Cheri Nauges
2019-06-26 delete person John R. Fodor
2019-06-26 delete person Judy Grote
2019-06-26 delete person Martyann Chromik
2019-06-26 delete person Sarah Fonts
2019-06-26 insert email mb..@foundation.uconn.edu
2019-06-26 insert email ms..@foundation.uconn.edu
2019-06-26 insert email sr..@foundation.uconn.edu
2019-06-26 insert index_pages_linkeddomain today.uconn.edu
2019-06-26 insert person Matthew Schumacher
2019-06-26 insert person Meredith Burnham
2019-06-26 insert person Scott M. Roberts
2019-06-26 update person_title Montique Cotton Kelly: Vice President, Alumni Relations => Vice President, Alumni Relations; Vice President, Alumni Relations and Communications
2019-05-21 delete otherexecutives Christina Jackson
2019-05-21 delete otherexecutives Steve Rovetti
2019-05-21 delete personal_emails af..@foundation.uconn.edu
2019-05-21 delete personal_emails sm..@foundation.uconn.edu
2019-05-21 insert personal_emails tn..@foundation.uconn.edu
2019-05-21 delete email af..@foundation.uconn.edu
2019-05-21 delete email ap..@foundation.uconn.edu
2019-05-21 delete email cj..@foundation.uconn.edu
2019-05-21 delete email gb..@foundation.uconn.edu
2019-05-21 delete email sm..@foundation.uconn.edu
2019-05-21 delete email sr..@foundation.uconn.edu
2019-05-21 delete person Aaron Frankel
2019-05-21 delete person Ashley Perry
2019-05-21 delete person Christina Jackson
2019-05-21 delete person Gregory Bernard
2019-05-21 delete person Sarah Morin
2019-05-21 delete person Steve Rovetti
2019-05-21 insert email tn..@foundation.uconn.edu
2019-05-21 insert index_pages_linkeddomain uconnhuskies.com
2019-05-21 update person_title Elyssa Kelly: Director of Alumni Relations, Pharmacy and Social Work => Director of Alumni Relations, College of Liberal Arts and Sciences
2019-04-18 delete personal_emails ka..@foundation.uconn.edu
2019-04-18 insert otherexecutives Jennifer Grey
2019-04-18 delete email al..@foundation.uconn.edu
2019-04-18 delete email cp..@foundation.uconn.edu
2019-04-18 delete email ka..@foundation.uconn.edu
2019-04-18 delete email tg..@foundation.uconn.edu
2019-04-18 delete index_pages_linkeddomain today.uconn.edu
2019-04-18 delete person Anthony LaRosa
2019-04-18 delete person Chris Petkovich
2019-04-18 delete person Kaleigh Anderson
2019-04-18 delete person Tammy Griffin
2019-04-18 insert person Tomer Nitzan
2019-04-18 update person_title Grace Merritt: Writer => Writer / Editor
2019-04-18 update person_title Jennifer Grey: Associate Vice President for Development, Health Sciences => Senior Director of Development
2019-04-18 update person_title Sara Mahoney: Director of Corporate & Foundation Relations => Interim Senior Director for Corporate & Foundation Relations
2019-03-18 insert personal_emails jf..@foundation.uconn.edu
2019-03-18 delete email km..@foundation.uconn.edu
2019-03-18 delete email tn..@foundation.uconn.edu
2019-03-18 delete index_pages_linkeddomain uconnhuskies.com
2019-03-18 delete person Craig H. Kennedy
2019-03-18 delete person Kassandra Montenegro
2019-03-18 delete person Tim Naughton
2019-03-18 delete terms_pages_linkeddomain etouches.com
2019-03-18 insert email jf..@foundation.uconn.edu
2019-03-18 insert email pl..@foundation.uconn.edu
2019-03-18 insert index_pages_linkeddomain today.uconn.edu
2019-03-18 insert person John A. Elliott
2019-03-18 insert person Jolie Frechette
2019-03-18 insert person Peter Lamothe
2019-03-18 insert terms_pages_linkeddomain aventri.com
2019-03-18 update person_title Ashley Jahnke: Administrative Assistant for Marketing & Communications => Project Administrator for Marketing & Communications
2019-03-18 update person_title Joshua Cantor: Associate Director of Development, Regional Giving ( New England ) => Director of Development, Regional Giving ( New England )
2019-02-13 insert ceo Heather Demers
2019-02-13 insert chieflegalofficer Sara Nordstrom
2019-02-13 insert otherexecutives Heather Demers
2019-02-13 insert personal_emails sn..@foundation.uconn.edu
2019-02-13 delete career_pages_linkeddomain ruffalocody.com
2019-02-13 delete career_pages_linkeddomain thecallingcenter.com
2019-02-13 delete email ds..@foundation.uconn.edu
2019-02-13 delete email lb..@foundation.uconn.edu
2019-02-13 delete email mr..@foundation.uconn.edu
2019-02-13 delete person Derek Slap
2019-02-13 delete person Louis Bach
2019-02-13 delete person Madeline Rahmy
2019-02-13 insert about_pages_linkeddomain accessibility.uconn.edu
2019-02-13 insert career_pages_linkeddomain accessibility.uconn.edu
2019-02-13 insert email ah..@foundation.uconn.edu
2019-02-13 insert email jh..@foundation.uconn.edu
2019-02-13 insert email mc..@foundation.uconn.edu
2019-02-13 insert email sn..@foundation.uconn.edu
2019-02-13 insert index_pages_linkeddomain accessibility.uconn.edu
2019-02-13 insert management_pages_linkeddomain accessibility.uconn.edu
2019-02-13 insert management_pages_linkeddomain dropbox.com
2019-02-13 insert person Antoine Harris
2019-02-13 insert person Madeline Ceruti
2019-02-13 insert person Sara Nordstrom
2019-02-13 insert terms_pages_linkeddomain accessibility.uconn.edu
2019-02-13 update person_title Abigail Jackson: Administrative Assistant => Administrative Assistant for Alumni Relations, Schools & Colleges
2019-02-13 update person_title Anthony Caruso: Help Desk and Desktop Specialist => Network & Help Desk Administrator
2019-02-13 update person_title April Brown: Director of Donor Events => Associate Director of Donor Events
2019-02-13 update person_title Ashley Perry: Junior Graphic / Visual Media Designer / Editorial => Junior Graphic / Visual Media Designer
2019-02-13 update person_title Austin McMenemy: Network and Help Desk Administrator => IT Systems & Security Engineer
2019-02-13 update person_title Caitlin Woods: Manager of Prospect Management; Member of the Research & Prospect Management Team => Member of the Research & Prospect Management Team; Associate Director of Prospect Management & Research
2019-02-13 update person_title Dale Brockway: Senior Staff Accountant => Senior Investment Accountant
2019-02-13 update person_title Grace Merritt: Writer / Editor => Writer
2019-02-13 update person_title Greg Knott: Director of Planned Giving => Director of Gift Planning
2019-02-13 update person_title Heather Demers: Executive Assistant, President 's Office => CEO; Executive Assistant to the President
2019-02-13 update person_title Jennifer Sargent: Senior Director of Research, Prospect Management & Data Services => Assistant Vice President of Advancement Services
2019-02-13 update person_title Judy Smith: Paralegal => Paralegal & Contract Administrator
2019-02-13 update person_title Larry Cooley: Lead Custodian and Facilities Assistant => Facilities Operations Assistant
2019-02-13 update person_title Lynn Zayachkiwsky: Administrative Assistant to the Associate Vice President for Alumni Relations => Administrative Assistant to the Vice President for Alumni Relations
2019-02-13 update person_title Maria Martineau: Associate Director of Development, Neag School of Education => Director of Development, Neag School of Education
2019-02-13 update person_title Marinda Reynolds: Senior Director, Alumni & Donor Events => Senior Director of Alumni & Donor Event Strategy
2019-02-13 update person_title Michael Van Sambeck: Assistant Director of Development, School of Business => Director of Development, School of Business
2019-02-13 update person_title Sara Fritz: Human Resources Coordinator => Human Resources Specialist
2019-02-13 update person_title Sara Mahoney: Associate Director of Corporate & Foundation Relations => Director of Corporate & Foundation Relations
2019-02-13 update person_title Sherice Evans: Director of Development, Regional Giving ( DC Area / Charlotte, NC ) => Director of Development, Regional Giving ( DC / Metro Area & Charlotte, NC )
2019-02-13 update person_title Ted Woodward: Director of Major Gifts - Athletics => Assistant Athletic Director for Development
2019-02-13 update person_title Wayne Cowlan: Senior Data Services Specialist => Data Services Specialist
2019-01-08 delete email et..@foundation.uconn.edu
2019-01-08 delete person Liz Tylki
2019-01-08 insert index_pages_linkeddomain list-manage.com
2018-11-29 delete cmo Constance Weaver
2018-11-29 delete evp Constance Weaver
2018-11-29 delete personal_emails jd..@foundation.uconn.edu
2018-11-29 delete svp Lincoln Millstein
2018-11-29 insert personal_emails ck..@foundation.uconn.edu
2018-11-29 delete email jd..@foundation.uconn.edu
2018-11-29 delete email jn..@foundation.uconn.edu
2018-11-29 delete email kh..@foundation.uconn.edu
2018-11-29 delete index_pages_linkeddomain list-manage.com
2018-11-29 delete person Clinton G. Gartin
2018-11-29 delete person Constance Weaver
2018-11-29 delete person Joseph Nosack
2018-11-29 delete person Julie Dumond
2018-11-29 delete person Kevin Humphrey
2018-11-29 delete person Lincoln Millstein
2018-11-29 delete person Mark C. Sinatro
2018-11-29 delete person Spencer Stuart
2018-11-29 insert about_pages_linkeddomain wufoo.com
2018-11-29 insert career_pages_linkeddomain wufoo.com
2018-11-29 insert contact_pages_linkeddomain wufoo.com
2018-11-29 insert email ck..@foundation.uconn.edu
2018-11-29 insert index_pages_linkeddomain uconnhuskies.com
2018-11-29 insert index_pages_linkeddomain wufoo.com
2018-11-29 insert management_pages_linkeddomain wufoo.com
2018-11-29 insert person Caitlin Krouse
2018-11-29 insert person Steven Greenspan
2018-11-29 insert terms_pages_linkeddomain wufoo.com
2018-11-29 update person_title Grace Merritt: Writer => Writer / Editor
2018-11-29 update person_title Hannah Davis: Engagement Analyst => Social Media Specialist
2018-10-17 insert personal_emails co..@foundation.uconn.edu
2018-10-17 insert email aj..@foundation.uconn.edu
2018-10-17 insert email ap..@foundation.uconn.edu
2018-10-17 insert email bf..@foundation.uconn.edu
2018-10-17 insert email co..@foundation.uconn.edu
2018-10-17 insert email kd..@foundation.uconn.edu
2018-10-17 insert person Abigail Jackson
2018-10-17 insert person Ashley Perry
2018-10-17 insert person Brooke Fanelli
2018-10-17 insert person Carly Olson
2018-10-17 insert person Kristin Dumont
2018-09-15 delete ceo Joshua R. Newton
2018-09-15 delete president Joshua R. Newton
2018-09-15 insert ceo John R. Fodor
2018-09-15 insert cfo Tracie Littell
2018-09-15 insert otherexecutives John R. Fodor
2018-09-15 insert personal_emails sf..@foundation.uconn.edu
2018-09-15 insert svp Tracie Littell
2018-09-15 delete email jn..@foundation.uconn.edu
2018-09-15 delete management_pages_linkeddomain vote.uconn.edu
2018-09-15 delete person Jeremy Teitelbaum
2018-09-15 delete person Joshua R. Newton
2018-09-15 delete person Michael A. Melio
2018-09-15 insert email hy..@foundation.uconn.edu
2018-09-15 insert email jf..@foundation.uconn.edu
2018-09-15 insert email se..@foundation.uconn.edu
2018-09-15 insert email sf..@foundation.uconn.edu
2018-09-15 insert person Craig H. Kennedy
2018-09-15 insert person Hannah Younger
2018-09-15 insert person JingLin Huang
2018-09-15 insert person John R. Fodor
2018-09-15 insert person Sara Fritz
2018-09-15 insert person Sherice Evans
2018-09-15 update person_title Dory Sowalsky: Member of the Research & Prospect Management Team; Senior Research Analyst => Member of the Research & Prospect Management Team; Senior Research and Prospect Management Analyst
2018-09-15 update person_title Jennifer Franklin: Assistant to the SVP for Dev & VP Principal Gifts => Senior Assistant to the SVP for Development
2018-09-15 update person_title Kelly Brock: Member of the Research & Prospect Management Team; Senior Research Analyst => Member of the Research & Prospect Management Team; Senior Research and Prospect Management Analyst
2018-09-15 update person_title Maggie Houlihan: Member of the Research & Prospect Management Team; Research Analyst => Member of the Research & Prospect Management Team; Research and Prospect Management Analyst
2018-09-15 update person_title Molina Arnold: Member of the Research & Prospect Management Team; Senior Research Analyst => Member of the Research & Prospect Management Team; Senior Research and Prospect Management Analyst
2018-09-15 update person_title Sylvie Bowley: Manager, Payroll & Benefits => Associate Director of Payroll, Benefits & HRIS
2018-09-15 update person_title Tracie Littell: SVP of Finance & Administration; Assistant => CFO; SVP
2018-08-07 delete personal_emails tv..@foundation.uconn.edu
2018-08-07 delete email da..@foundation.uconn.edu
2018-08-07 delete email tv..@foundation.uconn.edu
2018-08-07 delete person Drew Asselin
2018-08-07 delete person Tiffany Ventura Thiele
2018-08-07 delete terms_pages_linkeddomain quadwrangle.co
2018-08-07 insert address 2390 Alumni Dr., Storrs, CT 06269
2018-08-07 insert email ab..@foundation.uconn.edu
2018-08-07 insert email ew..@foundation.uconn.edu
2018-08-07 insert person Andrew Brandt
2018-08-07 insert person Ed Welch
2018-08-07 insert terms_pages_linkeddomain etouches.com
2018-08-07 insert terms_pages_linkeddomain mailchimp.com
2018-08-07 insert terms_pages_linkeddomain mobilecause.com
2018-08-07 insert terms_pages_linkeddomain ruffalonl.com
2018-08-07 update person_title Michael Oblinger: Senior Associate Director of Development, Athletics => Senior Associate Director of Athletics for Development
2018-08-07 update person_title Ted Woodward: Associate Director of Development, Athletics => Director of Major Gifts - Athletics
2018-06-17 delete personal_emails lk..@foundation.uconn.edu
2018-06-17 insert personal_emails ct..@foundation.uconn.edu
2018-06-17 insert personal_emails tc..@foundation.uconn.edu
2018-06-17 delete email ab..@foundation.uconn.edu
2018-06-17 delete email cn..@foundation.uconn.edu
2018-06-17 delete email ja..@foundation.uconn.edu
2018-06-17 delete email jr..@foundation.uconn.edu
2018-06-17 delete email lk..@foundation.uconn.edu
2018-06-17 delete person Ashley Bruton
2018-06-17 delete person Curtis Nonken
2018-06-17 delete person Jill Ashton
2018-06-17 delete person Jordan Ritchie
2018-06-17 delete person LaTonya Kupper
2018-06-17 insert about_pages_linkeddomain privacy.uconn.edu
2018-06-17 insert career_pages_linkeddomain privacy.uconn.edu
2018-06-17 insert contact_pages_linkeddomain privacy.uconn.edu
2018-06-17 insert email ag..@foundation.uconn.edu
2018-06-17 insert email ct..@foundation.uconn.edu
2018-06-17 insert email ed..@foundation.uconn.edu
2018-06-17 insert email ek..@foundation.uconn.edu
2018-06-17 insert email et..@foundation.uconn.edu
2018-06-17 insert email tc..@foundation.uconn.edu
2018-06-17 insert index_pages_linkeddomain networkforgood.com
2018-06-17 insert index_pages_linkeddomain privacy.uconn.edu
2018-06-17 insert management_pages_linkeddomain privacy.uconn.edu
2018-06-17 insert person Amanda Giaimo
2018-06-17 insert person Carolyn Treiss
2018-06-17 insert person Liz Kaseta
2018-06-17 insert person Liz Tylki
2018-06-17 insert person Theresa Condict
2018-06-17 insert terms_pages_linkeddomain privacy.uconn.edu
2018-04-20 insert email sp..@foundation.uconn.edu
2018-04-20 insert email sr..@foundation.uconn.edu
2018-04-20 insert email ts..@foundation.uconn.edu
2018-04-20 insert person Sarah Raicik
2018-04-20 insert person Shannon Prohaszka
2018-04-20 insert person Tracy Seigle
2018-03-19 insert personal_emails lr..@foundation.uconn.edu
2018-03-19 insert email lr..@foundation.uconn.edu
2018-03-19 insert email sk..@foundation.uconn.edu
2018-03-19 insert person Lauren Robinson
2018-03-19 insert person Sophie Klepper
2018-03-19 update person_title Amy Chesmer: Senior Director of Development, Health Sciences College of Agriculture, Health and Natural Resources => Senior Director of Development, College of Agriculture, Health and Natural Resources
2018-03-19 update person_title Becky (McEnery) Salustri: Director of Development, College of Liberal Arts and Sciences => Director of Development, School of Nursing School of Pharmacy
2018-03-19 update person_title Elyssa Kelly: Associate Director of Alumni Relations, Pharmacy and Health Sciences => Director of Alumni Relations, Pharmacy and Social Work
2018-03-19 update person_title Emily Auger Murray: Assistant Director of Alumni Events => Associate Director of Alumni Events
2018-03-19 update person_title Heather McDonald: Senior Director of Development, University Programs => Assistant Vice President for Development
2018-03-19 update person_title Lauren Prause: Director of Development, University Programs => Director of Development, School of Fine Arts
2018-03-19 update person_title Maria Martineau: Associate Director of Development, University Programs => Associate Director of Development, Neag School of Education
2018-03-19 update person_title Rachel Marshall: Director of Development, Parent and Family Giving => Director of Development, College of Liberal Arts and Sciences
2018-03-19 update person_title Sarah Fonts: Assistant Director of Development, Health Sciences => Assistant Director of Development, College of Liberal Arts and Sciences
2018-02-02 delete personal_emails ap..@foundation.uconn.edu
2018-02-02 insert otherexecutives Julie Sweeney
2018-02-02 insert otherexecutives Martyann Chromik
2018-02-02 delete email ap..@foundation.uconn.edu
2018-02-02 delete email nn..@foundation.uconn.edu
2018-02-02 delete email sm..@foundation.uconn.edu
2018-02-02 delete person Anthony Perrelli
2018-02-02 delete person Nicole Nicholson
2018-02-02 delete person Suzanne Morrissey
2018-02-02 insert career_pages_linkeddomain atsondemand.com
2018-02-02 insert email km..@foundation.uconn.edu
2018-02-02 insert person Kassandra Montenegro
2018-02-02 update person_description Derek Slap => Derek Slap
2018-02-02 update person_title Ashley Bruton: Associate Director Athletics Development Operations => Assistant Athletics Director, Development Operations
2018-02-02 update person_title Julie Sweeney: Member of the Properties Management Team; Assistant Director of Alumni Center Operations => Director of Facilities; Member of the Properties Management Team
2018-02-02 update person_title Kimberly Rose: Associate Director of Development, Regional Giving ( Central / Midwest ) => Director of Development, Regional Giving ( Midwest )
2018-02-02 update person_title Martyann Chromik: Data Analyst => Assistant Director
2017-12-24 delete personal_emails av..@foundation.uconn.edu
2017-12-24 insert personal_emails jp..@foundation.uconn.edu
2017-12-24 delete email av..@foundation.uconn.edu
2017-12-24 delete person Andrea Vakos
2017-12-24 delete person John Volin
2017-12-24 insert email cj..@foundation.uconn.edu
2017-12-24 insert email cn..@foundation.uconn.edu
2017-12-24 insert email jp..@foundation.uconn.edu
2017-12-24 insert person Clayton Jason
2017-12-24 insert person Curtis Nonken
2017-12-24 insert person Frances K. Del Boca
2017-12-24 insert person Jeffery Prough
2017-12-24 insert person Michael Willig
2017-11-25 delete email jc..@foundation.uconn.edu
2017-11-25 delete person Janice Coco
2017-11-25 insert email ab..@foundation.uconn.edu
2017-11-25 insert person Amanda Bradley
2017-11-25 update person_description Brian Otis => Brian Otis
2017-11-25 update person_description Joshua R. Newton => Joshua R. Newton
2017-11-25 update person_description Montique Cotton Kelly => Montique Cotton Kelly
2017-11-25 update person_description Suzanne M. O'Conor => Suzanne M. O'Conor
2017-11-25 update person_title Jake Lemon: Vice President for Development => Senior Vice President for Development; Vice President for Development
2017-11-25 update person_title Montique Cotton Kelly: Associate Vice President for Alumni Relations; Vice President for Alumni Relations => Vice President, Alumni Relations
2017-11-25 update person_title Suzanne M. O'Conor: Counsel; General Counsel => General Counsel
2017-09-16 insert personal_emails mh..@foundation.uconn.edu
2017-09-16 insert personal_emails mo..@foundation.uconn.edu
2017-09-16 delete about_pages_linkeddomain plannedgiving.org
2017-09-16 delete career_pages_linkeddomain plannedgiving.org
2017-09-16 delete contact_pages_linkeddomain plannedgiving.org
2017-09-16 delete email hw..@foundation.uconn.edu
2017-09-16 delete email mm..@foundation.uconn.edu
2017-09-16 delete index_pages_linkeddomain plannedgiving.org
2017-09-16 delete management_pages_linkeddomain plannedgiving.org
2017-09-16 delete person Hallie Wilson
2017-09-16 delete person Michael Morrison
2017-09-16 delete terms_pages_linkeddomain plannedgiving.org
2017-09-16 insert about_pages_linkeddomain plannedgiving.uconn.edu
2017-09-16 insert career_pages_linkeddomain plannedgiving.uconn.edu
2017-09-16 insert contact_pages_linkeddomain plannedgiving.uconn.edu
2017-09-16 insert email mh..@foundation.uconn.edu
2017-09-16 insert email mj..@foundation.uconn.edu
2017-09-16 insert email mo..@foundation.uconn.edu
2017-09-16 insert email nm..@foundation.uconn.edu
2017-09-16 insert index_pages_linkeddomain plannedgiving.uconn.edu
2017-09-16 insert management_pages_linkeddomain plannedgiving.uconn.edu
2017-09-16 insert person Maggie Houlihan
2017-09-16 insert person Marcy Jarzabek
2017-09-16 insert person Michael Oblinger
2017-09-16 insert person Natalee Martin
2017-09-16 insert terms_pages_linkeddomain plannedgiving.uconn.edu
2017-09-16 update person_title Amy Chesmer: Senior Director of Development, College of Agriculture, Health and Natural Resources => Senior Director of Development, Health Sciences College of Agriculture, Health and Natural Resources
2017-09-16 update person_title Colleen Godino: Director of Principal Gift Operations; Chief of Staff => Director of Principal Gift Operations
2017-09-16 update person_title Michael Van Sambeck: Associate Director of Development, School of Business => Assistant Director of Development, School of Business
2017-09-16 update person_title Molina Arnold: Member of the Research & Prospect Management Team; Research Analyst => Member of the Research & Prospect Management Team; Senior Research Analyst
2017-08-05 delete personal_emails es..@foundation.uconn.edu
2017-08-05 delete email an..@foundation.uconn.edu
2017-08-05 delete email es..@foundation.uconn.edu
2017-08-05 delete person Erik Strobel
2017-08-05 insert email cd..@foundation.uconn.edu
2017-08-05 insert email ms..@foundation.uconn.edu
2017-08-05 insert person Christine DeJesse
2017-08-05 insert person Monique Santiago
2017-08-05 update person_title Amy Chesmer: Senior Director of Development, Health Sciences => Senior Director of Development, College of Agriculture, Health and Natural Resources
2017-08-05 update person_title Derek Slap: Vice President for Marketing & Communications; Associate Vice President, External Relations => Vice President for Marketing & Communications
2017-08-05 update person_title Montique Cotton Kelly: Associate Vice President for Alumni Relations => Vice President for Alumni Relations; Associate Vice President for Alumni Relations
2017-08-05 update person_title Tracie Littell: Assistant; VP of Finance & Administration => SVP of Finance & Administration; Assistant
2017-07-08 insert personal_emails as..@foundation.uconn.edu
2017-07-08 delete email cw..@foundation.uconn.edu
2017-07-08 delete email mc..@foundation.uconn.edu
2017-07-08 delete person Chris White
2017-07-08 delete person Marisol Long
2017-07-08 delete person Meg Culmo
2017-07-08 insert email as..@foundation.uconn.edu
2017-07-08 insert email ts..@foundation.uconn.edu
2017-07-08 insert email we..@foundation.uconn.edu
2017-07-08 insert index_pages_linkeddomain list-manage.com
2017-07-08 insert person Alison Swain
2017-07-08 insert person Tom Scarlett
2017-07-08 insert person Wes England
2017-07-08 update person_title Colleen Godino: Chief of Staff => Director of Principal Gift Operations; Chief of Staff
2017-07-08 update person_title Dale Brockway: Senior Investment Accountant => Senior Staff Accountant
2017-07-08 update person_title Derek Slap: Associate Vice President, External Relations; Associate Vice President for Marketing & Communications => Vice President for Marketing & Communications; Associate Vice President, External Relations
2017-07-08 update person_title Jennifer Franklin: Assistant to the VP for Development => Assistant to the SVP for Dev & VP Principal Gifts
2017-07-08 update person_title Martyann Chromik: Administrative Assistant => Data Analyst
2017-07-08 update person_title Rachel Marshall: Director of Development, Parent Philanthropy => Director of Development, Parent and Family Giving
2017-07-08 update person_title Sarah Morin: Manager of Stewardship => Stewardship Writer and Project Manager
2017-07-08 update person_title Teresa D. Johnston: Director of Human Resources => Senior Director of Human Resources; Director of Human Resources
2017-05-22 delete personal_emails mf..@foundation.uconn.edu
2017-05-22 delete personal_emails vc..@foundation.uconn.edu
2017-05-22 insert otherexecutives Christina Jackson
2017-05-22 delete email mf..@foundation.uconn.edu
2017-05-22 delete email vc..@foundation.uconn.edu
2017-05-22 delete person Meghan Forgione
2017-05-22 delete person Valerie Cormeau
2017-05-22 insert email cj..@foundation.uconn.edu
2017-05-22 insert email ja..@foundation.uconn.edu
2017-05-22 insert email mv..@foundation.uconn.edu
2017-05-22 insert person Christina Jackson
2017-05-22 insert person Jill Ashton
2017-05-22 insert person Michael Van Sambeck
2017-04-03 delete personal_emails mj..@foundation.uconn.edu
2017-04-03 insert otherexecutives Steve Rovetti
2017-04-03 insert personal_emails jr..@foundation.uconn.edu
2017-04-03 delete email af..@foundation.uconn.edu
2017-04-03 delete email cb..@foundation.uconn.edu
2017-04-03 delete email jg..@foundation.uconn.edu
2017-04-03 delete email mj..@foundation.uconn.edu
2017-04-03 delete email mq..@foundation.uconn.edu
2017-04-03 delete person Alison Hunnicutt Fernandez
2017-04-03 delete person Colleen Bessette
2017-04-03 delete person Maria Quiray-Lawrence
2017-04-03 delete person Matthew Jarret
2017-04-03 insert email hd..@foundation.uconn.edu
2017-04-03 insert email jc..@foundation.uconn.edu
2017-04-03 insert email jr..@foundation.uconn.edu
2017-04-03 insert email jr..@foundation.uconn.edu
2017-04-03 insert email sr..@foundation.uconn.edu
2017-04-03 insert person Hannah Davis
2017-04-03 insert person Jeff Robin
2017-04-03 insert person Jordan Ritchie
2017-04-03 insert person Joshua Cantor
2017-04-03 insert person Steve Rovetti
2017-04-03 update person_title Julie Dumond: Administrative Assistant => Grants & Data Specialist
2017-04-03 update person_title Rachel Barbieri: Accounting Assistant => Gift & Pledge Coordinator
2017-02-04 delete person Cameron Faustman
2017-02-04 delete person Heather Diaz
2017-02-04 delete person Mun Y. Choi
2017-02-04 delete person Warde Manuel
2017-02-04 insert person David Benedict
2017-02-04 insert person Heather Demers
2017-02-04 insert person Jeremy Teitelbaum
2017-02-04 insert person John Volin
2017-01-07 delete evp Mark L. Boxer
2017-01-07 delete founder John W. Rafal
2017-01-07 delete otherexecutives Mark L. Boxer
2017-01-07 delete email kk..@foundation.uconn.edu
2017-01-07 delete management_pages_linkeddomain business.uconn.edu
2017-01-07 delete management_pages_linkeddomain economicimpact.uconn.edu
2017-01-07 delete management_pages_linkeddomain engr.uconn.edu
2017-01-07 delete management_pages_linkeddomain law.uconn.edu
2017-01-07 delete management_pages_linkeddomain pharmacy.uconn.edu
2017-01-07 delete management_pages_linkeddomain transformlives.uconn.edu
2017-01-07 delete person Coleman B. Levy
2017-01-07 delete person Eric M. Zachs
2017-01-07 delete person Frank P. Longobardi
2017-01-07 delete person John W. Rafal
2017-01-07 delete person Joseph E. Parsons
2017-01-07 delete person Mark L. Boxer
2017-01-07 delete person Michael K. Rosen
2017-01-07 insert email ak..@foundation.uconn.edu
2017-01-07 insert email gm..@foundation.uconn.edu
2017-01-07 insert management_pages_linkeddomain vote.uconn.edu
2017-01-07 insert person Andrew Kim
2017-01-07 insert person Gerry McCarthy
2017-01-07 insert person Michael A. Melio
2017-01-07 update person_description Amy Errett => Amy Errett
2017-01-07 update person_description Lori Riiska => Lori Riiska
2017-01-07 update person_title Andrea Vakos: Senior Director of Regional Giving => Director of Development, University Programs
2017-01-07 update person_title Elyssa Kelly: Associate Director Alumni Relations, College of Agriculture, Health and Natural Resources => Associate Director of Alumni Relations, Pharmacy and Health Sciences
2017-01-07 update person_title Lori Riiska: Member of the American Institute of Certified Public Accountants; Certified Public Accountant and Owner of Lori Riiska CPA LLC; LLC => LLC
2016-12-04 delete otherexecutives Karen LaMalva
2016-12-04 delete personal_emails kl..@foundation.uconn.edu
2016-12-04 delete personal_emails ms..@foundation.uconn.edu
2016-12-04 insert personal_emails ac..@foundation.uconn.edu
2016-12-04 delete email aw..@foundation.uconn.edu
2016-12-04 delete email kl..@foundation.uconn.edu
2016-12-04 delete email ms..@foundation.uconn.edu
2016-12-04 delete person Adam Wilbur
2016-12-04 delete person Karen LaMalva
2016-12-04 delete person Melanie Skolnick
2016-12-04 insert email ac..@foundation.uconn.edu
2016-12-04 insert email kh..@foundation.uconn.edu
2016-12-04 insert person Anthony Caruso
2016-12-04 insert person Kevin Humphrey
2016-10-30 insert otherexecutives Jake Lemon
2016-10-30 insert email jl..@foundation.uconn.edu
2016-10-30 insert email mb..@foundation.uconn.edu
2016-10-30 insert person Jake Lemon
2016-10-30 insert person Maggie Bascom
2016-10-30 update person_title Anthony LaRosa: Digital Engagement Analyst => Engagement Manager, Email Marketing
2016-10-30 update person_title Ashley Jahnke: Administrative Assistant for the External Relations Department => Administrative Assistant for Marketing & Communications
2016-10-30 update person_title Derek Slap: Member of the Leadership Team; Associate Vice President for External Relations => Member of the Leadership Team; Associate Vice President for Marketing & Communications; Associate Vice President for External Relations
2016-10-30 update person_title Doreen St. John: Graphic Designer => Marketing Designer
2016-10-30 update person_title Drew Asselin: Assistant Director of Digital Engagement => User Experience ( UX ) Designer
2016-10-30 update person_title Jennifer Doak-Mathewson: Director of Digital Engagement => Director of Engagement and Acquisition
2016-10-30 update person_title Suzanne Morrissey: Director of Communications & Media Relations => Senior Director of Design & Editorial
2016-10-02 delete personal_emails cg..@foundation.uconn.edu
2016-10-02 delete personal_emails sm..@foundation.uconn.edu
2016-10-02 delete email cg..@foundation.uconn.edu
2016-10-02 delete email ks..@foundation.uconn.edu
2016-10-02 delete email lb..@foundation.uconn.edu
2016-10-02 delete email sm..@foundation.uconn.edu
2016-10-02 delete person April Kreyssig
2016-10-02 delete person Chelsey Gribbin
2016-10-02 delete person Katrice Sponzo
2016-10-02 delete person Lauren Ellis
2016-10-02 delete person Lee Barber
2016-10-02 delete person Sarah McLellan
2016-10-02 delete person Stephanie Passero
2016-10-02 insert email ek..@foundation.uconn.edu
2016-10-02 insert email hp..@foundation.uconn.edu
2016-10-02 insert email ld..@foundation.uconn.edu
2016-10-02 insert email mc..@foundation.uconn.edu
2016-10-02 insert person April Brown
2016-10-02 insert person Elyssa Kelly
2016-10-02 insert person Holly Pattavina
2016-10-02 insert person Lauren Davies
2016-10-02 insert person Lauren Grabowski
2016-10-02 insert person Marisol Long
2016-10-02 insert person Martyann Chromik
2016-10-02 insert person Stephanie Schilke
2016-10-02 update person_description Jennifer Franklin => Jennifer Franklin
2016-10-02 update person_title Abbie O'Brien: Director of Development, Health Sciences => Senior Director of Development, Health Sciences
2016-10-02 update person_title Anthony LaRosa: Digital Engagement Specialist => Digital Engagement Analyst
2016-10-02 update person_title Ashley Bruton: Assistant Director Athletics Development Operations => Associate Director Athletics Development Operations
2016-10-02 update person_title Ashley Jahnke: Administrative Assistant => Administrative Assistant for the External Relations Department
2016-10-02 update person_title Austin McMenemy: Help Desk Coordinator => Network and Help Desk Administrator
2016-10-02 update person_title Becky (McEnery) Salustri: Director of Development, CLAS => Director of Development, College of Liberal Arts and Sciences
2016-10-02 update person_title Bonnie Burleigh: Manager of Data Services => Associate Director of Data Services
2016-10-02 update person_title Cheri Nauges: Programmer Analyst => Programmer
2016-10-02 update person_title Chris Keene: Senior Software Engineer => Senior System Engineer
2016-10-02 update person_title Chris Petkovich: Senior Director of Foundation Relations => Senior Director of Corporate & Foundation Relations
2016-10-02 update person_title Dale Brockway: Senior Staff Accountant => Senior Investment Accountant
2016-10-02 update person_title Diana Timlin: Director of Development, Regional Giving ( South ) => Director of Development, Regional Giving ( Southeast )
2016-10-02 update person_title Erik Strobel: Senior Investments Analyst => Senior Investment Analyst
2016-10-02 update person_title Hallie Wilson: Executive Assistant to CFO => Planned Giving Specialist
2016-10-02 update person_title Jennifer Doak-Mathewson: Associate Director of Digital Engagement => Director of Digital Engagement
2016-10-02 update person_title Jennifer Franklin: Vice President of Principal; Assistant => VP for Development; Assistant
2016-10-02 update person_title Jennifer Grey: Associate Vice President for Development, Health Sciences; Member of the Leadership Team; Associate Vice President for Health Sciences => Associate Vice President for Development, Health Sciences; Member of the Leadership Team
2016-10-02 update person_title Jennifer Sargent: Member of the Research & Prospect Management Team; Senior Director of Research & Prospect Management => Member of the Research & Prospect Management Team; Senior Director of Research, Prospect Management & Data Services
2016-10-02 update person_title Judy Grote: Assistant to the AVP for Development, Constituent Programs => Assistant to the Associate VP for Development, Constituent Programs
2016-10-02 update person_title Julie Sweeney: Director of Alumni Center Operations => Member of the Properties Management Team; Assistant Director of Alumni Center Operations
2016-10-02 update person_title Kimberly Rose: Associate Director of Development, Regional Giving ( Midwest Region ) => Associate Director of Development, Regional Giving ( Central / Midwest )
2016-10-02 update person_title Kristie Gomez: Alumni Engagement Coordinator => Alumni Engagement Specialist
2016-10-02 update person_title Luann Stegmann: Senior Staff Accountant => Assistant Controller
2016-10-02 update person_title Maria Quiray-Lawrence: Associate Director of Development, CLAS => Associate Director of Development, College of Liberal Arts and Sciences
2016-10-02 update person_title Marie Hoelzer: Administrative Assistant; Administrative Assistant, CLAS => Administrative Assistant
2016-10-02 update person_title Mary DePinho: Senior Staff Accountant => Senior Accountant
2016-10-02 update person_title Melanie Skolnick: Administrative Assistant for Annual Giving => Administrative Assistant
2016-10-02 update person_title Rachel Marshall: Director of Development for Parent and Family Giving, University Programs => Director of Development, Parent Philanthropy
2016-10-02 update person_title Roberta Echelson: Assistant Director, Foundation Relations => Assistant Director, Corporate & Foundation Relations
2016-10-02 update person_title Sara Mahoney: Assistant Director of Corporate Relations => Associate Director of Corporate & Foundation Relations
2016-10-02 update person_title Sarah Morin: Stewardship Writer and Project Manager => Manager of Stewardship
2016-10-02 update person_title Sue Demers: Senior Disbursement Coordinator => Senior Disbursements Coordinator
2016-10-02 update person_title Tim Naughton: Associate Director of Development, Regional Giving ( New England Region ) => Associate Director of Development, Regional Giving
2016-09-04 delete email cp..@foundation.uconn.edu
2016-09-04 delete person Colby Plaskwitz
2016-09-04 insert email cp..@foundation.uconn.edu
2016-09-04 insert email sf..@foundation.uconn.edu
2016-09-04 insert person Colby Plaskowitz
2016-09-04 insert person Sarah Fonts
2016-08-07 delete personal_emails jb..@foundation.uconn.edu
2016-08-07 delete email jb..@foundation.uconn.edu
2016-08-07 delete email lm..@foundation.uconn.edu
2016-08-07 delete person Jonathan Beam
2016-08-07 delete person Lida Mullarkey
2016-08-07 insert about_pages_linkeddomain uconnalumni.com
2016-08-07 insert career_pages_linkeddomain uconnalumni.com
2016-08-07 insert contact_pages_linkeddomain uconnalumni.com
2016-08-07 insert email ck..@foundation.uconn.edu
2016-08-07 insert email cp..@foundation.uconn.edu
2016-08-07 insert email gb..@foundation.uconn.edu
2016-08-07 insert index_pages_linkeddomain uconnalumni.com
2016-08-07 insert management_pages_linkeddomain uconnalumni.com
2016-08-07 insert person Chris Keene
2016-08-07 insert person Colby Plaskwitz
2016-08-07 insert person Gregory Bernard
2016-08-07 insert terms_pages_linkeddomain uconnalumni.com
2016-08-07 update person_description Frank Gifford => Frank Gifford
2016-08-07 update person_description Jennifer Grey => Jennifer Grey
2016-08-07 update person_description Joshua R. Newton => Joshua R. Newton
2016-08-07 update person_title Jennifer Franklin: Assistant to the Vice President for Development => Vice President of Principal; Assistant
2016-08-07 update person_title Jennifer Sargent: Member of the Research & Prospect Management Team; Director of Research & Prospect Management => Member of the Research & Prospect Management Team; Senior Director of Research & Prospect Management
2016-08-07 update person_title Tracie Littell: Assistant; VP of Administration => Assistant; VP of Finance & Administration
2016-07-10 delete personal_emails tt..@foundation.uconn.edu
2016-07-10 insert personal_emails tv..@foundation.uconn.edu
2016-07-10 delete email dc..@foundation.uconn.edu
2016-07-10 delete email fp..@foundation.uconn.edu
2016-07-10 delete email kw..@foundation.uconn.edu
2016-07-10 delete email lh..@foundation.uconn.edu
2016-07-10 delete email lv..@foundation.uconn.edu
2016-07-10 delete email nh..@foundation.uconn.edu
2016-07-10 delete email tc..@foundation.uconn.edu
2016-07-10 delete email tt..@foundation.uconn.edu
2016-07-10 delete person Deb Cunningham
2016-07-10 delete person Frank Pozzuto
2016-07-10 delete person Kristen Willis
2016-07-10 delete person Laurie Hogaboom
2016-07-10 delete person Lisa Varvelli
2016-07-10 delete person Nicolette Howell
2016-07-10 delete person Tatiana Concepcion
2016-07-10 insert email mr..@foundation.uconn.edu
2016-07-10 insert email tv..@foundation.uconn.edu
2016-07-10 update person_description Tammy Griffin => Tammy Griffin
2016-07-10 update person_title Chris White: Associate Director of Development, School of Law => Assistant Director of Development, School of Law
2016-07-10 update person_title Julie Dumond: Administrative Assistant for Health Sciences => Administrative Assistant
2016-07-10 update person_title Tammy Griffin: Assistant to the AVP for Development, Central Programs => Assistant to Associate Vice President for Development - Health Sciences
2016-05-11 delete personal_emails mb..@foundation.uconn.edu
2016-05-11 delete personal_emails ts..@foundation.uconn.edu
2016-05-11 insert personal_emails md..@foundation.uconn.edu
2016-05-11 insert personal_emails tt..@foundation.uconn.edu
2016-05-11 delete email mb..@foundation.uconn.edu
2016-05-11 delete email md..@foundation.uconn.edu
2016-05-11 delete email mh..@foundation.uconn.edu
2016-05-11 delete email ts..@foundation.uconn.edu
2016-05-11 delete person Mary DiPinho
2016-05-11 delete person Matthew Hall
2016-05-11 delete person Michael Brako
2016-05-11 delete person Thomas Scarlett
2016-05-11 delete terms_pages_linkeddomain harrisconnect.com
2016-05-11 insert email md..@foundation.uconn.edu
2016-05-11 insert email ns..@foundation.uconn.edu
2016-05-11 insert email tt..@foundation.uconn.edu
2016-05-11 insert person Mary DePinho
2016-05-11 insert person Nora Sutton
2016-05-11 insert person Tiffany Thiele
2016-05-11 update person_title Ashley Bruton: Assistant Director of Annual Giving, Athletics => Assistant Director Athletics Development Operations
2016-05-11 update person_title Debra Crary: Director of Alumni Engagement, Reunions and Alumni Travel => Director of Alumni Events
2016-05-11 update person_title Marinda Reynolds: Director of Alumni Engagement, Signature Programs and Athletics Programs => Senior Director, Alumni and Donor Events
2016-04-12 delete personal_emails bm..@foundation.uconn.edu
2016-04-12 insert personal_emails ea..@foundation.uconn.edu
2016-04-12 insert personal_emails js..@foundation.uconn.edu
2016-04-12 insert personal_emails kg..@foundation.uconn.edu
2016-04-12 insert personal_emails pc..@foundation.uconn.edu
2016-04-12 insert personal_emails sp..@foundation.uconn.edu
2016-04-12 delete email bm..@foundation.uconn.edu
2016-04-12 delete email bm..@foundation.uconn.edu
2016-04-12 delete index_pages_linkeddomain airforce.uconn.edu
2016-04-12 delete index_pages_linkeddomain bit.ly
2016-04-12 delete management_pages_linkeddomain uconnalumni.com
2016-04-12 delete person Barbara Moss
2016-04-12 delete person Emerson Electric
2016-04-12 insert email ak..@foundation.uconn.edu
2016-04-12 insert email bs..@foundation.uconn.edu
2016-04-12 insert email cd..@foundation.uconn.edu
2016-04-12 insert email ct..@foundation.uconn.edu
2016-04-12 insert email dc..@foundation.uconn.edu
2016-04-12 insert email ea..@foundation.uconn.edu
2016-04-12 insert email jk..@foundation.uconn.edu
2016-04-12 insert email jp..@foundation.uconn.edu
2016-04-12 insert email js..@foundation.uconn.edu
2016-04-12 insert email js..@foundation.uconn.edu
2016-04-12 insert email js..@foundation.uconn.edu
2016-04-12 insert email kg..@foundation.uconn.edu
2016-04-12 insert email ks..@foundation.uconn.edu
2016-04-12 insert email lh..@foundation.uconn.edu
2016-04-12 insert email lk..@foundation.uconn.edu
2016-04-12 insert email lz..@foundation.uconn.edu
2016-04-12 insert email mf..@foundation.uconn.edu
2016-04-12 insert email mm..@foundation.uconn.edu
2016-04-12 insert email mr..@foundation.uconn.edu
2016-04-12 insert email nh..@foundation.uconn.edu
2016-04-12 insert email pc..@foundation.uconn.edu
2016-04-12 insert email sm..@foundation.uconn.edu
2016-04-12 insert email sp..@foundation.uconn.edu
2016-04-12 insert email tn..@foundation.uconn.edu
2016-04-12 insert person April Kreyssig
2016-04-12 insert person Caitlin Trinh
2016-04-12 insert person Chris Dias
2016-04-12 insert person Debra Crary
2016-04-12 insert person Emily Auger
2016-04-12 insert person Jeffrey Simon
2016-04-12 insert person Jessica Sokol
2016-04-12 insert person Jodi Kaplan
2016-04-12 insert person Joshua Proulx
2016-04-12 insert person Julie Sweeney
2016-04-12 insert person Katrice Sponzo
2016-04-12 insert person Kristie Gomez
2016-04-12 insert person Laurie Hogaboom
2016-04-12 insert person Liz Krueger
2016-04-12 insert person Lynn Zayachkiwsky
2016-04-12 insert person Maria Martineau
2016-04-12 insert person Marinda Reynolds
2016-04-12 insert person Matthew Fraulino
2016-04-12 insert person Nicolette Howell
2016-04-12 insert person Pam Chudzik
2016-04-12 insert person Stephanie Passero
2016-04-12 insert person Suzanne Morrissey
2016-04-12 insert person Tim Naughton
2016-04-12 update person_title Jennifer Grey: Associate Vice President for Development, Health Sciences; Member of the Leadership Team; Associate Vice President for Health Sciences; Associate Vice President for Development, Central Programs => Associate Vice President for Development, Health Sciences; Member of the Leadership Team; Associate Vice President for Health Sciences
2016-04-12 update person_title Sue Eselby: Executive Assistant for Health Sciences => Executive Assistant for Stewardship
2016-02-25 delete index_pages_linkeddomain business.uconn.edu
2016-02-25 delete index_pages_linkeddomain espn.com
2016-02-25 delete index_pages_linkeddomain pucf.org
2016-02-25 insert email cn..@foundation.uconn.edu
2016-02-25 insert email lb..@foundation.uconn.edu
2016-02-25 insert index_pages_linkeddomain airforce.uconn.edu
2016-02-25 insert index_pages_linkeddomain bit.ly
2016-02-25 insert person Cheri Nauges
2016-02-25 insert person Louis Bach
2016-01-28 delete personal_emails af..@foundation.uconn.edu
2016-01-28 delete personal_emails dr..@uconn.edu
2016-01-28 delete personal_emails kp..@foundation.uconn.edu
2016-01-28 delete personal_emails lk..@foundation.uconn.edu
2016-01-28 delete personal_emails sp..@foundation.uconn.edu
2016-01-28 insert managingdirector Benjamin W. Michelson
2016-01-28 insert personal_emails af..@foundation.uconn.edu
2016-01-28 insert personal_emails mf..@foundation.uconn.edu
2016-01-28 insert president Marilda L. Gándara
2016-01-28 delete email af..@foundation.uconn.edu
2016-01-28 delete email ak..@foundation.uconn.edu
2016-01-28 delete email dr..@uconn.edu
2016-01-28 delete email js..@foundation.uconn.edu
2016-01-28 delete email kp..@foundation.uconn.edu
2016-01-28 delete email ks..@foundation.uconn.edu
2016-01-28 delete email lk..@foundation.uconn.edu
2016-01-28 delete email nh..@foundation.uconn.edu
2016-01-28 delete email sp..@foundation.uconn.edu
2016-01-28 delete person Alicia Farrell
2016-01-28 delete person April Kreyssig
2016-01-28 delete person Jeff Simon
2016-01-28 delete person Katrice Sponzo
2016-01-28 delete person Kylene Perras
2016-01-28 delete person Liz Krueger
2016-01-28 delete person Marilda L. Gandara
2016-01-28 delete person Nicolette Howell
2016-01-28 delete person Stephanie Passero
2016-01-28 delete phone (860) 486-1565
2016-01-28 insert email af..@foundation.uconn.edu
2016-01-28 insert email da..@foundation.uconn.edu
2016-01-28 insert email mc..@foundation.uconn.edu
2016-01-28 insert email md..@foundation.uconn.edu
2016-01-28 insert email mf..@foundation.uconn.edu
2016-01-28 insert index_pages_linkeddomain business.uconn.edu
2016-01-28 insert index_pages_linkeddomain espn.com
2016-01-28 insert index_pages_linkeddomain pucf.org
2016-01-28 insert person Aaron Frankel
2016-01-28 insert person Marilda L. Gándara
2016-01-28 insert person Mary DiPinho
2016-01-28 insert person Meghan Forgione
2016-01-28 insert person Montique Cotton Kelly
2016-01-28 update person_title Anthony Perrelli: Member of the Properties Management Team; Properties Manager => Member of the Properties Management Team; Associate Director of Foundation Properties
2016-01-28 update person_title Benjamin W. Michelson: Managing Director / Fortress Investment Group, LLC / New York, N.Y. => Managing Director
2016-01-28 update person_title Jennifer Grey: Member of the Leadership Team; Associate Vice President for Development, Central Programs => Associate Vice President for Development, Health Sciences; Member of the Leadership Team; Associate Vice President for Health Sciences; Associate Vice President for Development, Central Programs
2016-01-28 update person_title Mark C. Sinatro: Owner / Sinatro Agency One LLC => Owner; SVP Strategic Development
2016-01-28 update person_title Sarah McLellan: Assistant Director of Development, Health Sciences => Assistant Director of Development, School of Business
2016-01-28 update person_title Sarah Morin: Stewardship Writer => Stewardship Writer and Project Manager
2015-10-28 delete president Lori Riiska
2015-10-28 delete vp Donna M. Krenicki
2015-10-28 insert ceo Angelo DeFazio
2015-10-28 insert ceo Madison Reed
2015-10-28 insert cfo Michael Koppel
2015-10-28 insert evp Michael Koppel
2015-10-28 insert president Angelo DeFazio
2015-10-28 delete associated_investor First New England Capital
2015-10-28 delete email jk..@foundation.uconn.edu
2015-10-28 delete index_pages_linkeddomain bit.ly
2015-10-28 delete index_pages_linkeddomain engr.uconn.edu
2015-10-28 delete person Donna M. Krenicki
2015-10-28 delete person John L. Ritter
2015-10-28 insert management_pages_linkeddomain wtrf.com
2015-10-28 insert person Amy Errett
2015-10-28 insert person Angelo DeFazio
2015-10-28 insert person Anthony Rizza
2015-10-28 insert person Joseph E. Parsons
2015-10-28 insert person Leah Darak
2015-10-28 insert person Madison Reed
2015-10-28 insert person Michael K. Rosen
2015-10-28 insert person Michael Koppel
2015-10-28 update person_description Lori Riiska => Lori Riiska
2015-10-28 update person_title Erik Strobel: Junior Investments Analyst => Senior Investments Analyst
2015-10-28 update person_title Lori Riiska: President => Member of the American Institute of Certified Public Accountants; Certified Public Accountant and Owner of Lori Riiska CPA LLC; LLC
2015-10-28 update person_title Marilda L. Gandara: President of the Alumni Association => President of the Corporation
2015-10-28 update person_title Shahid Farooqi: Senior Investments Analyst => Director of Investments
2015-09-29 insert personal_emails je..@foundation.uconn.edu
2015-09-29 delete email cb..@foundation.uconn.edu
2015-09-29 delete management_pages_linkeddomain global.uconn.edu
2015-09-29 delete person Colleen Bissette
2015-09-29 insert email cb..@foundation.uconn.edu
2015-09-29 insert email je..@foundation.uconn.edu
2015-09-29 insert email lw..@foundation.uconn.edu
2015-09-29 insert index_pages_linkeddomain bit.ly
2015-09-29 insert index_pages_linkeddomain engr.uconn.edu
2015-09-29 insert person Colleen Bessette
2015-09-29 insert person Jessica Estabrook
2015-09-29 insert person Linda Woodward
2015-09-01 delete person Tina Concepcion
2015-09-01 delete terms_pages_linkeddomain convio.com
2015-09-01 insert management_pages_linkeddomain business.uconn.edu
2015-09-01 insert management_pages_linkeddomain engr.uconn.edu
2015-09-01 insert management_pages_linkeddomain global.uconn.edu
2015-09-01 insert management_pages_linkeddomain pharmacy.uconn.edu
2015-09-01 insert management_pages_linkeddomain transformlives.uconn.edu
2015-09-01 insert person Tatiana Concepcion
2015-09-01 insert terms_pages_linkeddomain harrisconnect.com
2015-09-01 insert terms_pages_linkeddomain quadwrangle.co
2015-08-04 delete personal_emails je..@uconn.edu
2015-08-04 delete personal_emails jm..@foundation.uconn.edu
2015-08-04 delete president Donny Marshall
2015-08-04 insert personal_emails al..@foundation.uconn.edu
2015-08-04 delete about_pages_linkeddomain friends.uconn.edu
2015-08-04 delete career_pages_linkeddomain friends.uconn.edu
2015-08-04 delete contact_pages_linkeddomain friends.uconn.edu
2015-08-04 delete email dg..@foundation.uconn.edu
2015-08-04 delete email je..@uconn.edu
2015-08-04 delete email jm..@foundation.uconn.edu
2015-08-04 delete index_pages_linkeddomain friends.uconn.edu
2015-08-04 delete management_pages_linkeddomain friends.uconn.edu
2015-08-04 delete person Dee Goodrich
2015-08-04 delete person Donny Marshall
2015-08-04 delete person Jennifer Montojo
2015-08-04 delete person Jess Batchelor
2015-08-04 delete terms_pages_linkeddomain friends.uconn.edu
2015-08-04 insert email al..@foundation.uconn.edu
2015-08-04 insert email gm..@foundation.uconn.edu
2015-08-04 insert email nh..@foundation.uconn.edu
2015-08-04 insert email tc..@foundation.uconn.edu
2015-08-04 insert management_pages_linkeddomain economicimpact.uconn.edu
2015-08-04 insert person Andrew Agwunobi
2015-08-04 insert person Anthony LaRosa
2015-08-04 insert person Grace Merritt
2015-08-04 insert person Nicolette Howell
2015-08-04 insert person Tina Concepcion
2015-08-04 update person_title Lauren Ellis: Assistant Director of Regional Giving => Assistant Director of Annual Giving
2015-07-05 delete personal_emails sl..@foundation.uconn.edu
2015-07-05 insert chro Teresa D. Johnston
2015-07-05 insert president Donny Marshall
2015-07-05 delete email sl..@foundation.uconn.edu
2015-07-05 delete index_pages_linkeddomain transformlives.uconn.edu
2015-07-05 delete person Shauna Lee Pangilinan
2015-07-05 insert email cb..@foundation.uconn.edu
2015-07-05 insert email jn..@foundation.uconn.edu
2015-07-05 insert email kr..@foundation.uconn.edu
2015-07-05 insert email tj..@foundation.uconn.edu
2015-07-05 insert management_pages_linkeddomain brand.uconn.edu
2015-07-05 insert management_pages_linkeddomain law.uconn.edu
2015-07-05 insert management_pages_linkeddomain office.com
2015-07-05 insert person Caroline Bolton
2015-07-05 insert person Donny Marshall
2015-07-05 insert person Joseph Nosack
2015-07-05 insert person Kimberly Rose
2015-07-05 insert person Teresa D. Johnston
2015-07-05 update person_title Chris Petkovich: Director of Foundation Relations => Senior Director of Foundation Relations
2015-06-04 delete email pg..@foundation.uconn.edu
2015-06-04 delete person Lucille P. Protas
2015-06-04 delete person Patrick Gotham
2015-06-04 insert about_pages_linkeddomain flickr.com
2015-06-04 insert about_pages_linkeddomain matchinggifts.com
2015-06-04 insert about_pages_linkeddomain youtube.com
2015-06-04 insert career_pages_linkeddomain flickr.com
2015-06-04 insert career_pages_linkeddomain matchinggifts.com
2015-06-04 insert career_pages_linkeddomain youtube.com
2015-06-04 insert contact_pages_linkeddomain flickr.com
2015-06-04 insert contact_pages_linkeddomain matchinggifts.com
2015-06-04 insert contact_pages_linkeddomain youtube.com
2015-06-04 insert email af..@foundation.uconn.edu
2015-06-04 insert index_pages_linkeddomain flickr.com
2015-06-04 insert index_pages_linkeddomain matchinggifts.com
2015-06-04 insert index_pages_linkeddomain transformlives.uconn.edu
2015-06-04 insert index_pages_linkeddomain youtube.com
2015-06-04 insert management_pages_linkeddomain flickr.com
2015-06-04 insert management_pages_linkeddomain matchinggifts.com
2015-06-04 insert management_pages_linkeddomain uconnalumni.com
2015-06-04 insert management_pages_linkeddomain youtube.com
2015-06-04 insert person Alison Hunnicutt Fernandez
2015-06-04 insert terms_pages_linkeddomain flickr.com
2015-06-04 insert terms_pages_linkeddomain matchinggifts.com
2015-06-04 insert terms_pages_linkeddomain youtube.com
2015-06-04 update person_title Adam Wilbur: Director of Development, Health Sciences => Director of Development, School of Business
2015-06-04 update person_title Diana Timlin: Director of Development, School of Business => Director of Development, Regional Giving ( South )
2015-06-04 update person_title Rachel Marshall: Associate Director of Development, University Programs => Director of Development for Parent and Family Giving, University Programs
2015-05-04 delete otherexecutives Melissa Maynard
2015-05-04 insert personal_emails je..@uconn.edu
2015-05-04 delete email tn..@foundation.uconn.edu
2015-05-04 delete index_pages_linkeddomain lieberman.uconn.edu
2015-05-04 delete person Tim Nguyen
2015-05-04 insert about_pages_linkeddomain givecorps.com
2015-05-04 insert career_pages_linkeddomain givecorps.com
2015-05-04 insert contact_pages_linkeddomain givecorps.com
2015-05-04 insert email je..@uconn.edu
2015-05-04 insert index_pages_linkeddomain givecorps.com
2015-05-04 insert management_pages_linkeddomain givecorps.com
2015-05-04 insert person Jess Batchelor
2015-05-04 insert terms_pages_linkeddomain givecorps.com
2015-05-04 update person_title Melissa Maynard: Controller; Member of the Leadership Team; Interim Chief Financial Officer => Controller
2015-05-04 update person_title Shauna Lee Pangilinan: Assistant Director of Development, Health Sciences => Director of Development, Health Sciences
2015-04-06 insert personal_emails aj..@foundation.uconn.edu
2015-04-06 insert personal_emails dr..@uconn.edu
2015-04-06 insert personal_emails sl..@foundation.uconn.edu
2015-04-06 delete email jp..@foundation.uconn.edu
2015-04-06 delete email ss..@foundation.uconn.edu
2015-04-06 delete index_pages_linkeddomain givecorps.com
2015-04-06 delete person John M. Biancamano
2015-04-06 delete person Julie Pryor-Bennett
2015-04-06 delete person Richard D. Gray
2015-04-06 delete person Sharon Silbo
2015-04-06 insert email aj..@foundation.uconn.edu
2015-04-06 insert email dr..@uconn.edu
2015-04-06 insert email ds..@foundation.uconn.edu
2015-04-06 insert email jg..@foundation.uconn.edu
2015-04-06 insert email jk..@foundation.uconn.edu
2015-04-06 insert email sl..@foundation.uconn.edu
2015-04-06 insert index_pages_linkeddomain lieberman.uconn.edu
2015-04-06 insert person Ashley Jahnke
2015-04-06 insert person Doreen St. John
2015-04-06 insert person Drew Asselin
2015-04-06 insert person Jack Kramer
2015-04-06 insert person Shauna Lee Pangilinan
2015-04-06 update person_title Caitlin Woods: Member of the Research & Prospect Management Team; Research Analyst => Manager of Prospect Management; Member of the Research & Prospect Management Team
2015-04-06 update person_title Jennifer Doak-Mathewson: Assistant Director of E - Marketing => Associate Director of Digital Engagement
2015-03-09 insert cfo Gerald J. Ganz
2015-03-09 insert otherexecutives Gerald J. Ganz
2015-03-09 insert personal_emails gg..@foundation.uconn.edu
2015-03-09 insert personal_emails mb..@foundation.uconn.edu
2015-03-09 insert personal_emails vc..@foundation.uconn.edu
2015-03-09 insert email gg..@foundation.uconn.edu
2015-03-09 insert email hd..@foundation.uconn.edu
2015-03-09 insert email jf..@foundation.uconn.edu
2015-03-09 insert email jg..@foundation.uconn.edu
2015-03-09 insert email mb..@foundation.uconn.edu
2015-03-09 insert email tg..@foundation.uconn.edu
2015-03-09 insert email vc..@foundation.uconn.edu
2015-03-09 insert fax (860) 486-0907
2015-03-09 insert index_pages_linkeddomain givecorps.com
2015-03-09 insert person Gerald J. Ganz
2015-03-09 insert person Heather Diaz
2015-03-09 insert person Jennifer Franklin
2015-03-09 insert person Judy Grote
2015-03-09 insert person Larry Cooley
2015-03-09 insert person Michael Brako
2015-03-09 insert person Tammy Griffin
2015-03-09 insert person Valerie Cormeau
2015-03-09 update person_description Melissa Maynard => Melissa Maynard
2015-02-09 delete index_pages_linkeddomain honors.uconn.edu
2015-02-09 delete phone 800-269-9965 / 860-486-5000
2015-02-09 delete source_ip 137.99.90.215
2015-02-09 insert address 10 Talcott Notch Rd., Ste 100 Farmington, CT 06032
2015-02-09 insert index_pages_linkeddomain plannedgiving.org
2015-02-09 insert source_ip 137.99.26.101
2015-01-12 insert otherexecutives Mike Morrison
2015-01-12 delete person Jason J. Giulietti
2015-01-12 delete person Matt Jarrett
2015-01-12 delete person Sue Kuenzig
2015-01-12 delete phone 860-486-4175
2015-01-12 delete phone 860-486-6790
2015-01-12 insert person April Kreyssig
2015-01-12 insert person Matt Jarret
2015-01-12 insert phone 860-486-7169
2015-01-12 update person_title Jim Donohue: Assistant Director of Athletics - Development 860 - 486 - 5925 => Assistant Athletics Director, Development 860 - 486 - 5925
2015-01-12 update person_title Meg Culmo: Associate Director Major Gifts - Athletics 860 - 486 - 9387 => Director of Major Gifts, 860 - 486 - 9387
2015-01-12 update person_title Mike Morrison: Senior Director of Development - Athletics 860 - 486 - 9618 => Senior Director of Development
2015-01-12 update person_title Stephanie Passero: Stewardship and Events Coordinator, Athletics 860 - 486 - 2247; Stewardship Events Coordinator - Athletics 860 - 486 - 2247 => Stewardship and Events Coordinator, Athletics 860 - 486 - 2247; Associate Director of Donor Relations, 860 - 486 - 2247
2015-01-12 update person_title Ted Woodward: Director of Major Gifts - Athletics 860 - 486 - 6684 => Associate Director of Development for Athletics 860 - 486 - 6684
2014-12-15 delete person Nicole Barkley
2014-12-15 delete phone 860-486-2532
2014-11-17 delete contact_pages_linkeddomain mapquest.com
2014-11-17 delete email kg..@foundation.uconn.edu
2014-11-17 delete person Eleanor "Ellie" Conrad Claffey
2014-11-17 delete person Kristina Goodnough
2014-11-17 delete person Laura A. Cahill
2014-11-17 delete phone 860-486-3198
2014-11-17 delete phone 860-679-4569
2014-11-17 delete phone 860-679-6037
2014-11-17 insert email ds..@foundation.uconn.edu
2014-11-17 insert person John M. Biancamano
2014-11-17 insert person Lisa Varvelli
2014-11-17 insert person Lori Riiska
2014-11-17 insert person Sarah Mahoney
2014-11-17 insert person Ted Woodward
2014-11-17 insert phone 860-486-3424
2014-11-17 insert phone 860-486-5677
2014-11-17 insert phone 860-486-6684
2014-11-17 insert phone 860-486-6926
2014-11-17 update person_description Derek Slap => Derek Slap
2014-11-17 update person_title Andrew Sherwood: Manager of Annual Giving, Athletics 860 - 486 - 0581 => Manager of Communications, Athletics 860 - 486 - 0581
2014-11-17 update person_title Betsy Pigeon: Associate Director of Stewardship and Events 860 - 679 - 4534 => Director of Stewardship 860 - 679 - 4534
2014-11-17 update person_title Deidre Goodrich: Director of Stewardship and Events 860 - 486 - 6801 => Director of Events
2014-11-17 update person_title Mike Morrison: Director of Development - Athletics 860 - 486 - 9618 => Senior Director of Development - Athletics 860 - 486 - 9618
2014-11-17 update person_title Rachel Marshall: Associate Director of Annual Giving => Associate Director of Development, University Programs 860 - 486 - 2983
2014-11-17 update person_title Roberta Echelson: Manager of Grants and Proposals => Assistant Director of Foundation Relations, 860 - 679 - 2153
2014-10-19 delete index_pages_linkeddomain aetna-foundation.org
2014-10-19 delete index_pages_linkeddomain nextgenct.uconn.edu
2014-10-19 delete index_pages_linkeddomain today.uconn.edu
2014-10-19 delete index_pages_linkeddomain uchc.edu
2014-10-19 delete phone 860.486.6926
2014-10-19 insert person Melanie Skolnick
2014-10-19 insert phone 860-486-1173
2014-10-19 insert terms_pages_linkeddomain blackbaud.com
2014-10-19 insert terms_pages_linkeddomain networkforgood.com
2014-09-10 delete chro Joan Hunter
2014-09-10 delete index_pages_linkeddomain gifted.uconn.edu
2014-09-10 delete person Elizabeth Whitty
2014-09-10 delete person Joan Hunter
2014-09-10 delete person Wendy Tortomas
2014-09-10 delete phone 860-486-2406
2014-09-10 delete phone 860-486-5606
2014-09-10 delete phone 860-486-882
2014-09-10 delete phone 860-679-6038
2014-09-10 insert index_pages_linkeddomain aetna-foundation.org
2014-09-10 insert index_pages_linkeddomain nextgenct.uconn.edu
2014-09-10 insert index_pages_linkeddomain uchc.edu
2014-09-10 insert person Derek Slap
2014-09-10 insert person Erik Strobel
2014-09-10 insert person Susan Kramer
2014-09-10 insert phone 860-486-0782
2014-09-10 insert phone 860-486-2032
2014-09-10 insert phone 860-486-5602
2014-09-10 insert phone 860-486-6447
2014-09-10 insert phone 860-486-8822
2014-09-10 update person_description Jennifer Montojo => Jennifer Montojo
2014-09-10 update person_title Deborah Cunningham: Vice President for Advancement Services and Annual Giving; Interim Vice President for External Relations 860 - 486 - 1179; Vice President of Advancement Services 860 - 486 - 1179 => Vice President for Administration, CAO; Vice President of Advancement Services 860 - 486 - 1179; Interim Director of Human Resources
2014-09-10 update person_title Kylene Perras: Assistant Director of Development => Associate Director of Development
2014-09-10 update person_title Matt Jarrett: Director of Major Gifts 860 - 486 - 7172 => Associate Director Major Gifts - Athletics 860 - 486 - 7172
2014-09-10 update person_title Meg Culmo: Associate Director of Development - Athletics 860 - 486 - 9387; Director of Major Gifts 860 - 486 - 9387 => Associate Director Major Gifts - Athletics 860 - 486 - 9387
2014-09-10 update person_title Tracie Littell: Vice President; Assistant; Assistant to the Interim Vice President for External Relations 860 - 486 - 6944; Assistant to the Vice President for Advancement Services 860 - 486 - 6944 => Vice President; Assistant; Assistant to the Vice President for Advancement Services 860 - 486 - 6944
2014-08-02 insert otherexecutives Melissa Maynard
2014-08-02 delete person Bernadine Franco
2014-08-02 delete person Danny Buzzell
2014-08-02 delete person Thomas Birkenholz
2014-08-02 delete phone 860-486-1173
2014-08-02 delete phone 860-486-1203
2014-08-02 delete phone 860-486-4961
2014-08-02 delete phone 860-486-9390
2014-08-02 insert email jg..@foundation.uconn.edu
2014-08-02 insert index_pages_linkeddomain gifted.uconn.edu
2014-08-02 insert person Austin McMenemy
2014-08-02 insert person Jennifer Doak-Mathewson
2014-08-02 insert person Jennifer Franklin
2014-08-02 insert person Matt Jarrett
2014-08-02 insert phone 860-486-0964
2014-08-02 insert phone 860-486-3274
2014-08-02 insert phone 860-486-7172
2014-08-02 insert phone 860-486-7977
2014-08-02 update person_description Brian J. Otis => Brian J. Otis
2014-08-02 update person_description Frank Gifford => Frank Gifford
2014-08-02 update person_title Marie Hoelzer: Assistant to the Vice President for Development 860 - 486 - 6910 => Administrative Assistant
2014-08-02 update person_title Melissa Maynard: Controller => Interim Chief Financial Officer
2014-07-01 delete otherexecutives Lida Mullarkey
2014-07-01 insert vp Tracie Littell
2014-07-01 delete person Janet Cyr
2014-07-01 delete person Sue Davison
2014-07-01 delete phone 860-486-5677
2014-07-01 delete phone 860-486-6216
2014-07-01 delete phone 860-486-8822
2014-07-01 delete phone 860-486-9388
2014-07-01 insert person Thomas Birkenholz
2014-07-01 insert phone 860-486-1173
2014-07-01 insert phone 860-486-882
2014-07-01 update person_description Jennifer Grey => Jennifer Grey
2014-07-01 update person_title Andrew Sherwood: Manager of Annual Giving, Athletics 860 - 486 - 0581; Assistant Director of Annual Giving => Manager of Annual Giving, Athletics 860 - 486 - 0581
2014-07-01 update person_title Jennifer Grey: Assistant Vice President for Corporate and Foundation Relations 860 - 486 - 1182 => Associate Vice President for Development, Central Programs 860 - 486 - 1182
2014-07-01 update person_title Jim Donohue: Assistant Athletics Director - Development 860 - 486 - 5925 => Assistant Director of Athletics - Development 860 - 486 - 5925
2014-07-01 update person_title Lida Mullarkey: Associate Director of Development => Director of Development, University Programs 860 - 486 - 8410
2014-07-01 update person_title Meg Culmo: Director of Major Gifts 860 - 486 - 9387 => Associate Director of Development - Athletics 860 - 486 - 9387; Director of Major Gifts 860 - 486 - 9387
2014-07-01 update person_title Mike Morrison: Assistant Director of Athletics - Development 860 - 486 - 9618; Director of Regional Giving 860 - 486 - 9618 => Director of Development - Athletics 860 - 486 - 9618
2014-07-01 update person_title Nicole Barkley: Development Coordinator => Administrative Assistant
2014-07-01 update person_title Stephanie Passero: Stewardship and Events Coordinator, Athletics 860 - 486 - 2247; Associate Director of Donor Relations 860 - 486 - 2247 => Stewardship and Events Coordinator, Athletics 860 - 486 - 2247; Stewardship Events Coordinator - Athletics 860 - 486 - 2247
2014-07-01 update person_title Tracie Littell: Assistant => Vice President; Assistant; Assistant to the Interim Vice President for External Relations 860 - 486 - 6944; Assistant to the Vice President for Advancement Services 860 - 486 - 6944
2014-05-24 delete person David Sanford
2014-05-24 delete phone 860-486-3838
2014-04-26 delete index_pages_linkeddomain genoleadership.com
2014-04-26 delete person John Sponauer
2014-04-26 delete phone 860-679-6035
2014-04-26 insert index_pages_linkeddomain honors.uconn.edu
2014-04-26 insert person Janet Cyr
2014-04-26 insert person Julie Dumond
2014-04-26 insert phone 860-486-4935
2014-04-26 insert phone 860-486-9388
2014-03-29 delete person Brandon Joseph
2014-03-29 delete person Cecelia Clark
2014-03-29 delete person Sarah McClellan
2014-03-29 delete phone 860-486-2032
2014-03-29 delete phone 860-486-4902
2014-03-29 delete phone 860-486-9388
2014-03-29 insert person Sarah McLellan
2014-03-29 insert phone 860-486-6944
2014-03-29 insert phone 860-486-9387
2014-03-29 update person_title Meg Culmo: Director of Major Gifts => Director of Major Gifts 860 - 486 - 9387
2014-03-01 delete person Athena Davis
2014-03-01 delete person Charlotte Adams
2014-03-01 delete person Dina Plapler
2014-03-01 delete person Jill Ross
2014-03-01 delete person Vince Volpe
2014-03-01 delete phone 860-486-4880
2014-03-01 delete phone 860-486-6753
2014-03-01 delete phone 860-679-4919
2014-03-01 insert index_pages_linkeddomain genoleadership.com
2014-03-01 insert person Chelsey Gribbin
2014-03-01 insert person Janice Coco
2014-03-01 insert phone 860-486-6135
2014-03-01 insert phone 860-679-6039
2014-03-01 update person_title Alicia Farrell: Assistant => Assistant; Assistant Director of Development, Health Sciences 860 - 679 - 6039
2014-03-01 update person_title Gregory Knott: Director of Planned Giving 860 - 486 - 4880 => Director of Planned Giving 860 - 486 - 6135
2014-03-01 update person_title Heather McDonald: Director of Development, University Programs 860 - 486 - 4530 => Senior Director of Development for University Programs 860 - 486 - 4530
2014-01-25 delete otherexecutives Adam Wilbur
2014-01-25 delete otherexecutives Amy Chesmer
2014-01-25 delete otherexecutives Bernadine Franco
2014-01-25 delete otherexecutives Dina Plapler
2014-01-25 delete otherexecutives Frank Gifford
2014-01-25 delete otherexecutives Heather McDonald
2014-01-25 delete otherexecutives Kristen Willis
2014-01-25 delete otherexecutives Sue Davison
2014-01-25 insert otherexecutives Brian J. Otis
2014-01-25 delete person Chelsea O'Neil
2014-01-25 delete person Jennifer Biamonte
2014-01-25 delete person Lisa Pomeroy
2014-01-25 delete person Sarah McLellan
2014-01-25 delete phone 860-486-0613
2014-01-25 delete phone 860-486-1173
2014-01-25 delete phone 860-486-6164
2014-01-25 delete phone 860-486-8914
2014-01-25 delete phone 860-679-6039
2014-01-25 delete phone 860-679-8077
2014-01-25 insert index_pages_linkeddomain today.uconn.edu
2014-01-25 insert person Abigail O'Brien
2014-01-25 insert person Andrew Sherwood
2014-01-25 insert person Athena Davis
2014-01-25 insert person Danny Buzzell
2014-01-25 insert person Matt Hall
2014-01-25 insert person Meg Culmo
2014-01-25 insert person Patricia Bessette
2014-01-25 insert person Sarah McClellan
2014-01-25 insert phone 860-486-0581
2014-01-25 insert phone 860-486-2032
2014-01-25 insert phone 860-486-7146
2014-01-25 insert phone 860-486-9390
2014-01-25 insert phone 860-679-4524
2014-01-25 insert phone 860-679-4919
2014-01-25 update person_title Adam Wilbur: Associate Director of Development => Director of Development, Health Sciences 860 - 486 - 1927
2014-01-25 update person_title Amy Chesmer: Senior Director of Development => Senior Director of Development, Health Sciences 860 - 486 - 1763
2014-01-25 update person_title Ashley Bruton: Director of Annual Giving => Director of Annual Giving; Assistant Director of Annual Giving, Athletics
2014-01-25 update person_title Bernadine Franco: Associate Director of Development => Associate Director of Development, University Programs 860 - 486 - 4961
2014-01-25 update person_title Betsy Pigeon: Associate Director of Donor Relations 860 - 679 - 4534; Associate Director of Donor Relations => Associate Director of Stewardship and Events 860 - 679 - 4534
2014-01-25 update person_title Brian J. Otis: Vice President for Development & Campaign Management; Vice President for Development & Campaign Management 860 - 486 - 5960 => Vice President for Development 860 - 486 - 5960; Interim Associate Vice President, Central Programs 860 - 486 - 5960; Vice President for Development
2014-01-25 update person_title Cecelia Clark: Development Manager => Manager of Annual Giving, School of Law 860 - 570 - 5340
2014-01-25 update person_title Colleen Godino: Assistant => Chief of Staff
2014-01-25 update person_title Dale Brockway: Staff Accountant => Senior Staff Accountant
2014-01-25 update person_title Deborah Cunningham: Vice President for Advancement Services and Annual Giving; Vice President for Advancement Services 860 - 486 - 1179 => Vice President for Advancement Services and Annual Giving; Interim Vice President for External Relations 860 - 486 - 1179; Vice President of Advancement Services 860 - 486 - 1179
2014-01-25 update person_title Deborah Romaniw: Campaign Report & Receipt Specialist => Report & Receipt Specialist
2014-01-25 update person_title Deidre Goodrich: Director of Donor Relations 860 - 486 - 6801 => Director of Stewardship and Events 860 - 486 - 6801
2014-01-25 update person_title Dina Plapler: Vice President for Development; Vice President for Development 860 - 679 - 8077 => Executive Director for Special Projects 860 - 486 - 7146
2014-01-25 update person_title Dory Sowalsky: Senior Research Analyst; Research Analyst => Senior Research Analyst
2014-01-25 update person_title Eleanor "Ellie" Conrad Claffey: Program Director of Sponsored Events; Program Director of Sponsored Events 860 - 679 - 4569 => Manager of Stewardship and Events 860 - 679 - 4569
2014-01-25 update person_title Elizabeth Whitty: Associate Director of Development / School of Dental Medicine; Associate Director of Development, School of Dental Medicine 860 - 679 - 6038 => Associate Director of Development, Health Sciences 860 - 679 - 6038
2014-01-25 update person_title Frank Gifford: Vice President for Development; Vice President for Development 860.486.6798 => Associate Vice President for Development, Constituent Programs 860 - 486 - 6798; Associate Vice President for Development, Constituent Programs
2014-01-25 update person_title Heather Diaz: Administrative Assistant to the Vice President for Development 860 - 486 - 6830; Assistant => Assistant
2014-01-25 update person_title Heather McDonald: Director of Development => Director of Development, University Programs 860 - 486 - 4530
2014-01-25 update person_title Jeff Simon: Director of Alumni Relations; Director of Alumni Relations 860 - 679 - 6244 => Director of Alumni Relations, UConn Health Center 860 - 679 - 6244
2014-01-25 update person_title Jennifer Montojo: Program Director for Constituent Groups; Program Director for Constituent Groups 860 - 679 - 6034 => Assistant Director of Annual Giving
2014-01-25 update person_title Katrice Sponzo: Program Director of Leadership Giving 860 - 486 - 1565 => Assistant Director of Regional Giving 860 - 486 - 1565
2014-01-25 update person_title Kristen Willis: Assistant Director of Development => Assistant Director of Development, Health Sciences 860 - 486 - 6539
2014-01-25 update person_title LaTonya Kupper: Human Resources Coordinator => Human Resources Representative
2014-01-25 update person_title Lauren Ellis: Program Director, Leadership Giving 860 - 486 - 3132 => Assistant Director of Regional Giving 860 - 486 - 3132
2014-01-25 update person_title Lauren Prause: Director of Development => Director of Development, University Programs 860 - 486 - 1949
2014-01-25 update person_title Lisa Nelson: Disbursements Assistant => Time Disbursements Specialist
2014-01-25 update person_title Liz Krueger: Assistant Director of Alumni Relations; Assistant Director of Alumni Relations 860 - 679 - 3801 => Assistant Director of Alumni Relations, UConn Health Center 860 - 679 - 3801
2014-01-25 update person_title Michael Morrison: Giving Officer, Director of Development 860 - 486 - 9618 => Assistant Director of Athletics - Development 860 - 486 - 9618; Director of Regional Giving 860 - 486 - 9618
2014-01-25 update person_title Sarah Morin: Donor Relations Writer => Stewardship and Events Writer
2014-01-25 update person_title Shahid Farooqi: Investment Analyst => Senior Investments Analyst
2014-01-25 update person_title Stephanie Passero: Associate Director of Donor Relations 860 - 486 - 2247 => Stewardship and Events Coordinator, Athletics 860 - 486 - 2247; Associate Director of Donor Relations 860 - 486 - 2247
2014-01-25 update person_title Sue Davison: Regional; Director of Development => Director of Regional Giving 860 - 486 - 5677
2014-01-25 update person_title Sue Demers: Disbursements Coordinator => Senior Disbursements Manager
2014-01-25 update person_title Sue Kuenzig: Senior Research Analyst => Manager of Prospect Management 860 - 486 - 6790
2013-12-28 delete otherexecutives Dewey Raymond
2013-12-28 delete index_pages_linkeddomain flipdocs.com
2013-12-28 delete person Dewey Raymond
2013-12-28 delete phone 203-251-0183
2013-12-28 delete phone 860-486-0857
2013-12-28 update person_description Dina Plapler => Dina Plapler
2013-11-30 delete otherexecutives Arthur Sorrentino
2013-11-30 delete email as..@foundation.uconn.edu
2013-11-30 delete person Arthur Sorrentino
2013-11-30 delete person Jim Holzbach
2013-11-30 delete person Marsha Goldberg
2013-11-30 delete person Terry Lucas
2013-11-30 delete phone 860-486-1581
2013-11-30 delete phone 860-486-2730
2013-11-30 delete phone 860-486-8993
2013-11-30 insert email kg..@foundation.uconn.edu
2013-11-30 insert index_pages_linkeddomain flipdocs.com