ST. JAMES HOSPITAL - History of Changes


DateDescription
2024-03-24 delete about_pages_linkeddomain urwell.rochester.edu
2024-03-24 delete address 5989 Big Tree Rd. Lakeville, NY 14480
2024-03-24 delete contact_pages_linkeddomain urwell.rochester.edu
2024-03-24 delete directions_pages_linkeddomain urwell.rochester.edu
2024-03-24 delete index_pages_linkeddomain son.rochester.edu
2024-03-24 delete management_pages_linkeddomain son.rochester.edu
2024-03-24 delete partner Faculty By Department
2024-03-24 delete partner Library Services
2024-03-24 delete partner Residency & Fellowships
2024-03-24 delete partner UR Ventures
2024-03-24 delete partner_pages_linkeddomain son.rochester.edu
2024-03-24 delete phone (585) 346-0710
2024-03-24 delete terms_pages_linkeddomain urwell.rochester.edu
2024-03-24 insert address 5712 Tec Dr. Avon, NY 14414
2024-03-24 insert management_pages_linkeddomain mc.rochester.edu
2024-03-24 insert phone (585) 658-0900
2023-10-14 delete chro Autumn Snyder
2023-10-14 delete otherexecutives Aileen Shinaman
2023-10-14 delete otherexecutives Deborah Michalek
2023-10-14 insert cfo Christopher Graham
2023-10-14 insert otherexecutives Katherine Warner
2023-10-14 delete person Aileen Shinaman
2023-10-14 delete person Caitlin DiRaimo
2023-10-14 delete person Deborah Michalek
2023-10-14 delete person Jason Soles
2023-10-14 delete person Jayne Knowlton
2023-10-14 delete person Kelly Farrell
2023-10-14 delete person Melissa Clark
2023-10-14 insert person Caitlin Kloss
2023-10-14 insert person Christopher Graham
2023-10-14 insert person Emma Surprenant
2023-10-14 insert person Jordan Wigg
2023-10-14 insert person Machala Andrews
2023-10-14 insert person Michaela McDaniels
2023-10-14 insert person Renee Vito
2023-10-14 update person_title Autumn Snyder: Director of Human Resources; Member of the Senior Leadership Team => Member of the Senior Leadership Team
2023-10-14 update person_title Katherine Warner: Interim Chief Nursing Officer; Member of the Senior Leadership Team => Chief Nursing Officer; Member of the Senior Leadership Team
2023-08-07 delete partner_pages_linkeddomain discoveralleganycounty.com
2023-08-07 delete phone (585) 275-3304
2023-08-07 insert partner_pages_linkeddomain alleganyco.gov
2023-08-07 insert phone (585) 486-0609
2023-08-07 insert phone (585) 487-3480
2023-06-02 delete otherexecutives Bryan O'Donovan
2023-06-02 delete otherexecutives Christine McDaniels
2023-06-02 delete otherexecutives Lynn Brennan-White
2023-06-02 insert otherexecutives Tracy Stillman
2023-06-02 delete address St. James Hospital 430 Canisteo Street Hornell, NY 14843
2023-06-02 delete email me..@wellsvilleny.com
2023-06-02 delete email we..@wellsvilleny.com
2023-06-02 delete person Angela Girvin
2023-06-02 delete person Bryan O'Donovan
2023-06-02 delete person Christine McDaniels
2023-06-02 delete person Kathy Dessena
2023-06-02 delete person Lynn Brennan-White
2023-06-02 insert about_pages_linkeddomain outlook.com
2023-06-02 insert career_pages_linkeddomain outlook.com
2023-06-02 insert contact_pages_linkeddomain outlook.com
2023-06-02 insert directions_pages_linkeddomain outlook.com
2023-06-02 insert email me..@wellsvilleny.com
2023-06-02 insert index_pages_linkeddomain outlook.com
2023-06-02 insert management_pages_linkeddomain outlook.com
2023-06-02 insert partner_pages_linkeddomain outlook.com
2023-06-02 insert person Tracy Stillman
2023-06-02 insert phone (585) 274-4178
2023-06-02 insert service_pages_linkeddomain outlook.com
2023-06-02 insert terms_pages_linkeddomain outlook.com
2023-03-18 delete phone (585) 991-5015
2023-03-18 insert phone (585) 443-2520
2023-02-14 delete contact_pages_linkeddomain mc.rochester.edu
2023-02-14 delete person Emily Brand
2023-02-14 delete person Sophie Valenti
2023-02-14 delete phone (585) 335-4293
2023-02-14 insert person Emily Thomas
2023-02-14 insert phone (585) 335-4388
2023-02-14 update person_description Kaitlin Caufield => Kaitlin Caufield
2023-01-13 delete person John R. Horvath
2023-01-13 insert person Michelle Dahlkemper
2022-12-13 delete otherexecutives Melissa Rackmil
2022-12-13 insert otherexecutives Deborah Michalek
2022-12-13 insert president Wendy Disbrow
2022-12-13 delete email ka..@urmc.rochester.edu
2022-12-13 delete person Karen Davis
2022-12-13 delete person Melissa Rackmil
2022-12-13 insert email ka..@urmc.rochester.edu
2022-12-13 insert person Deborah Michalek
2022-12-13 insert person Karen Keady
2022-12-13 insert person Katherine Warner
2022-12-13 insert phone (585) 275-5437
2022-12-13 update person_title Wendy Disbrow: Interim President; CEO; Member of the Board of Directors; Ex - Officio; Member of the Senior Leadership Team => CEO; Member of the Board of Directors; President; Ex - Officio; Member of the Senior Leadership Team
2022-11-11 insert person Amy Wagner
2022-10-11 delete phone (585) 275-2605
2022-10-11 insert address Administration, 191 N. Main St., Wellsville, NY 14895
2022-10-11 insert email in..@urmc.rochester.edu
2022-09-09 delete person Katy Tidd
2022-09-09 insert person Alexis Niedermaier
2022-09-09 insert person Kelly Farrell
2022-09-09 insert person Kristina Dillenbeck
2022-09-09 update person_description Amanda Howe => Amanda Howe
2022-08-10 insert address 875 Hard Road Webster, NY 14580
2022-08-10 insert contact_pages_linkeddomain mc.rochester.edu
2022-08-10 insert person Emily Brand
2022-08-10 update person_description Devin Stoklosa => Devin Stoklosa
2022-06-09 delete ceo Bryan O'Donovan
2022-06-09 delete otherexecutives Kate Kreger
2022-06-09 delete president Bryan O'Donovan
2022-06-09 insert ceo Wendy Disbrow
2022-06-09 insert cfo James Wright
2022-06-09 insert otherexecutives Wendy Disbrow
2022-06-09 delete address 191 North Main Street PO Box 72 Wellsville, NY 14895-0072
2022-06-09 delete contact_pages_linkeddomain wfhealthcarepatientpay.com
2022-06-09 delete email jm..@urmc.rochester.edu
2022-06-09 delete email vi..@gmail.com
2022-06-09 delete person Jack Florio
2022-06-09 delete person Kate Kreger
2022-06-09 delete person Meghan Foster
2022-06-09 delete phone (585) 273-1154
2022-06-09 delete phone (585) 593-1121
2022-06-09 delete phone (585) 596-4043
2022-06-09 insert address 191 North Main Street Wellsville, NY 14895-0072
2022-06-09 insert address 7995 Call Parkway Batavia, NY 14020
2022-06-09 insert email eb..@urmc.rochester.edu
2022-06-09 insert email me..@wellsvilleny.com
2022-06-09 insert email we..@wellsvilleny.com
2022-06-09 insert person James Wright
2022-06-09 insert person Katy Tidd
2022-06-09 insert person Kelsey Stitt
2022-06-09 insert person Monica Zaso
2022-06-09 insert person Wendy Disbrow
2022-06-09 insert phone (585) 275-0121
2022-06-09 insert phone (585) 275-2605
2022-06-09 insert phone (585) 396-6515
2022-06-09 insert phone (585) 596-1756
2022-06-09 update person_title Bryan O'Donovan: CEO; Member of the Foundation Board of Directors; Member of the Board of Directors; President; Ex - Officio; Member of the Senior Leadership Team => Member of the Foundation Board of Directors; Ex - Officio
2022-03-09 delete otherexecutives Susan Gray
2022-03-09 delete management_pages_linkeddomain wfhealthcarepatientpay.com
2022-03-09 delete partner_pages_linkeddomain wfhealthcarepatientpay.com
2022-03-09 delete person Brian Schu
2022-03-09 delete person Laura "Elle" Delehanty
2022-03-09 delete person Madeline Krautsak
2022-03-09 delete person Susan Gray
2022-03-09 insert career_pages_linkeddomain brassring.com
2022-03-09 insert career_pages_linkeddomain highlandsatpittsford.org
2022-03-09 insert index_pages_linkeddomain paylocity.com
2022-03-09 insert industry_tag rural community
2022-03-09 insert partner The Southern Tier Health Caregiver Navigation Program
2022-03-09 insert person Victoria Hartman
2022-03-09 update person_description Caitlin DiRaimo => Caitlin DiRaimo
2022-03-09 update person_description Kaitlin Caufield => Kaitlin Caufield
2021-12-08 delete cfo Jim Helms
2021-12-08 insert cfo Jodi Howe
2021-12-08 insert evp Denise Becher
2021-12-08 delete address Medical Office Building, Suite 105 Patient Registration
2021-12-08 delete person Chris Stavisky
2021-12-08 delete person Jim Helms
2021-12-08 delete person Jordyn Rice-Greenberg
2021-12-08 insert address Medical Office Building, Suite 105 Medical Records
2021-12-08 insert fax (607) 385-3199
2021-12-08 insert person Amber Harding
2021-12-08 insert person Jodi Howe
2021-12-08 insert phone (607) 385-3940
2021-12-08 update person_title Denise Becher: Regional Director of Decision Support & NYS Grant Contracting, Chief Compliance Officer; Member of the Senior Leadership Team => Executive Vice President; Member of the Senior Leadership Team
2021-08-13 delete address Medical Office Building, Suite 105 MercyLine Emergency Response System
2021-08-13 delete phone (585) 275-9216
2021-08-13 delete phone (585) 335-4284
2021-08-13 delete phone (585) 335-4355
2021-08-13 delete phone (607) 385-3920
2021-08-13 insert address Medical Office Building, Suite 105 Patient Registration
2021-08-13 insert person Leah Kramer
2021-07-12 delete person Lisa Walther
2021-07-12 delete person Megan Gentile
2021-07-12 insert person Kelly Smith-Jagla
2021-07-12 update person_description Bridgid Aini => Bridgid Aini
2021-07-12 update person_description Chris Stavisky => Chris Stavisky
2021-07-12 update person_description Ebonee Cole => Ebonee Cole
2021-07-12 update person_description Madeline Krautsak => Madeline Krautsak
2021-07-12 update person_description Sophie Valenti => Sophie Valenti
2021-06-10 delete phone (585) 341-0025
2021-06-10 delete phone (585) 341-0677
2021-06-10 delete phone (585) 341-0860
2021-06-10 delete phone (585) 341-0889
2021-06-10 delete phone (585) 341-6536
2021-06-10 delete phone (585) 341-6760
2021-06-10 delete phone (585) 341-6861
2021-06-10 delete phone (585) 784-2966
2021-06-10 insert phone (585) 276-6250
2021-06-10 insert phone (585) 341-0699
2021-06-10 insert phone (585) 341-9673
2021-06-10 insert phone (585) 341-9780
2021-06-10 insert phone (585) 784-8889
2021-04-17 delete address 155 Bellwood Drive Rochester, NY 14606
2021-04-17 delete address 191 North Main St. Wellsville, NY 14895
2021-04-17 delete address 21 Orchard St. Hornell, NY 14843
2021-04-17 delete contact_pages_linkeddomain urmhomecare.org
2021-04-17 insert address 155 Bellwood Dr. Rochester, NY 14606
2021-04-17 insert address 7309 Seneca Road North Hornell, NY 14843
2021-04-17 insert contact_pages_linkeddomain google.com
2021-04-17 update founded_year null => 1890
2021-02-23 delete otherexecutives Skip Sullivan
2021-02-23 insert otherexecutives Gregory Sammons
2021-02-23 insert otherexecutives Nicholas Kelley
2021-02-23 delete email pa..@noyeshealth.org
2021-02-23 delete person Skip Sullivan
2021-02-23 insert email no..@urmc.rochester.edu
2021-02-23 insert person Gregory Sammons
2021-02-23 insert person Nicholas Kelley
2021-02-23 update person_description Erin St. George => Erin St. George
2021-01-22 delete otherexecutives John Eagleton
2021-01-22 delete otherexecutives Matt Shick
2021-01-22 insert career_emails jo..@urmc.rochester.edu
2021-01-22 delete contact_pages_linkeddomain mysecurebill.com
2021-01-22 delete email li..@urmc.rochester.edu
2021-01-22 delete email na..@urmc.rochester.edu
2021-01-22 delete management_pages_linkeddomain mysecurebill.com
2021-01-22 delete partner_pages_linkeddomain mysecurebill.com
2021-01-22 delete person Jennifer Mulford
2021-01-22 delete person John Eagleton
2021-01-22 delete person Matt Shick
2021-01-22 delete person Natalie Harden
2021-01-22 delete person Wendal Wilson
2021-01-22 delete phone (585) 275-2298
2021-01-22 delete phone (607) 385-3770
2021-01-22 insert contact_pages_linkeddomain wfhealthcarepatientpay.com
2021-01-22 insert email jo..@urmc.rochester.edu
2021-01-22 insert index_pages_linkeddomain ny.gov
2021-01-22 insert management_pages_linkeddomain wfhealthcarepatientpay.com
2021-01-22 insert partner_pages_linkeddomain wfhealthcarepatientpay.com
2021-01-22 insert phone (585) 784-2985
2021-01-22 insert phone (607) 385-3771
2021-01-22 update person_description Laura Koegst => Laura Koegst
2021-01-22 update person_title Laura Koegst: Member of the Inpatient Pediatric Team => MSOT, OTR / L, NTMTC, CNT, C - ELBW
2020-09-20 delete address 328 Delaware Avenue Olean, NY 14760
2020-09-20 delete phone (585) 275-5688
2020-09-20 delete phone (585) 760-6051
2020-09-20 insert address 1504 W. State St. Olean, NY 14760
2020-09-20 insert contact_pages_linkeddomain mycompliancereport.com
2020-07-11 delete service_pages_linkeddomain vnsnet.com
2020-07-11 insert email na..@urmc.rochester.edu
2020-06-09 delete career_emails ap..@jmhny.org
2020-06-09 insert career_emails li..@urmc.rochester.edu
2020-06-09 delete email ap..@jmhny.org
2020-06-09 delete email he..@jmhny.org
2020-06-09 delete email ke..@jmhny.org
2020-06-09 delete email we..@jmhny.org
2020-06-09 insert address 191 North Main Street Wellsville, NY 14895
2020-06-09 insert email jm..@urmc.rochester.edu
2020-06-09 insert email jm..@urmc.rochester.edu
2020-06-09 insert email li..@urmc.rochester.edu
2020-06-09 insert phone (585) 335-4293
2020-05-09 delete phone (607) 385-3953
2020-05-09 insert phone (607) 385-3920
2020-04-09 delete cfo Mark Prunoske
2020-04-09 insert cfo Jim Helms
2020-04-09 delete address 1561 Long Pond Road, #110 Rochester, NY 14626
2020-04-09 delete address 411 Canisteo St. Laboratory
2020-04-09 delete address St. James Hospital 411 Canisteo Street Hornell, NY 14843
2020-04-09 delete fax (607) 324-8152
2020-04-09 delete fax (607) 324-8754
2020-04-09 delete fax (607) 324-8971
2020-04-09 delete person Mark Prunoske
2020-04-09 delete phone (607) 324-6946
2020-04-09 delete phone (607) 324-6967
2020-04-09 delete phone (607) 324-8000
2020-04-09 delete phone (607) 324-8030
2020-04-09 delete phone (607) 324-8067
2020-04-09 delete phone (607) 324-8070
2020-04-09 delete phone (607) 324-8118
2020-04-09 delete phone (607) 324-8139
2020-04-09 delete phone (607) 324-8144
2020-04-09 delete phone (607) 324-8146
2020-04-09 delete phone (607) 324-8230
2020-04-09 delete phone (607) 324-8240
2020-04-09 delete phone (607) 324-8275
2020-04-09 delete phone (607) 324-8279
2020-04-09 delete phone (607) 324-8733
2020-04-09 delete phone (607) 324-8744
2020-04-09 delete phone (607) 324-8745
2020-04-09 delete phone (607) 324-8748
2020-04-09 delete phone (607) 324-8749
2020-04-09 delete phone (607) 324-8780
2020-04-09 delete phone (607) 324-8812
2020-04-09 delete phone (607) 324-8866
2020-04-09 delete phone (607) 324-8890
2020-04-09 delete phone (607) 385-3810
2020-04-09 delete phone (607)324-8155
2020-04-09 delete phone 1 (877) 778-6857
2020-04-09 delete phone 105 (607)385-3775
2020-04-09 insert address 155 Bellwood Drive Rochester, NY 14606
2020-04-09 insert address Medical Office Building, Suite 105 MercyLine Emergency Response System
2020-04-09 insert address St. James Hospital 7329 Seneca Road North Hornell, NY 14843
2020-04-09 insert person Jim Helms
2020-04-09 insert person Kaitlin Caufield
2020-04-09 insert phone (607) 247-2200
2020-04-09 insert phone (607) 247-2206
2020-04-09 insert phone (607) 247-2218
2020-04-09 insert phone (607) 247-2250
2020-04-09 insert phone (607) 247-2300
2020-04-09 insert phone (607) 247-2333
2020-04-09 insert phone (607) 247-2361
2020-04-09 insert phone (607) 247-2363
2020-04-09 insert phone (607) 247-2365
2020-04-09 insert phone (607) 247-2380
2020-04-09 insert phone (607) 324-0604
2020-04-09 insert phone (607) 385-3770
2020-04-09 insert phone (607) 385-3785
2020-04-09 insert phone (607) 385-3934
2020-04-09 insert phone (607) 385-3950
2020-04-09 insert phone (607) 385-3953
2020-04-09 insert phone (607) 385-3967
2020-04-09 update person_title Denise Becher: Director of Decision Support and Revenue Cycle, Chief Compliance Officer; Member of the Senior Leadership Team => Regional Director of Decision Support & NYS Grant Contracting, Chief Compliance Officer; Member of the Senior Leadership Team
2020-03-10 update person_description Laura Delehanty => Laura "Elle" Delehanty
2020-02-09 delete otherexecutives Elizabeth Dollhopf-Brown
2020-02-09 delete otherexecutives Michele Smith
2020-02-09 delete about_pages_linkeddomain stjamesmercy.org
2020-02-09 delete index_pages_linkeddomain google.com
2020-02-09 delete person Elizabeth Dollhopf-Brown
2020-02-09 delete person Michele Smith
2020-01-08 delete contact_pages_linkeddomain google.com
2020-01-08 insert phone (585) 991-6001
2019-12-08 insert person Devin Stoklosa
2019-12-08 update person_description Dana Emery => Dana Emery
2019-11-08 delete person Kevin Briceland
2019-11-08 insert person Jack Florio
2019-10-08 delete otherexecutives Jessie Ells
2019-10-08 insert otherexecutives Christine McDaniels
2019-10-08 insert otherexecutives Jesse Ells
2019-10-08 insert otherexecutives Lynn Brennan-White
2019-10-08 insert otherexecutives Michele Smith
2019-10-08 delete about_pages_linkeddomain urcew.com
2019-10-08 delete about_pages_linkeddomain urmedicine.org
2019-10-08 delete career_pages_linkeddomain urcew.com
2019-10-08 delete career_pages_linkeddomain urmedicine.org
2019-10-08 delete contact_pages_linkeddomain noyes-health.org
2019-10-08 delete contact_pages_linkeddomain urcew.com
2019-10-08 delete contact_pages_linkeddomain urmedicine.org
2019-10-08 delete directions_pages_linkeddomain urcew.com
2019-10-08 delete directions_pages_linkeddomain urmedicine.org
2019-10-08 delete management_pages_linkeddomain urcew.com
2019-10-08 delete management_pages_linkeddomain urmedicine.org
2019-10-08 delete person Jessie Ells
2019-10-08 delete person Kaitlyn Mongiovi
2019-10-08 delete service_pages_linkeddomain urcew.com
2019-10-08 delete service_pages_linkeddomain urmedicine.org
2019-10-08 delete terms_pages_linkeddomain urcew.com
2019-10-08 delete terms_pages_linkeddomain urmedicine.org
2019-10-08 insert about_pages_linkeddomain urwell.rochester.edu
2019-10-08 insert address 100 Hahnemann Trail Pittsford, NY 14534
2019-10-08 insert address 150 Crittenden Blvd Rochester, NY 14642
2019-10-08 insert address 2180 Empire Boulevard Webster, NY 14680
2019-10-08 insert career_pages_linkeddomain urwell.rochester.edu
2019-10-08 insert contact_pages_linkeddomain highlandsatpittsford.org
2019-10-08 insert contact_pages_linkeddomain urmhomecare.org
2019-10-08 insert contact_pages_linkeddomain urwell.rochester.edu
2019-10-08 insert directions_pages_linkeddomain urwell.rochester.edu
2019-10-08 insert management_pages_linkeddomain urwell.rochester.edu
2019-10-08 insert person Christine McDaniels
2019-10-08 insert person Jesse Ells
2019-10-08 insert person Lynn Brennan-White
2019-10-08 insert person Michele Smith
2019-10-08 insert phone (585) 275-2187
2019-10-08 insert phone (585) 275-2644
2019-10-08 insert phone (585) 275-3304
2019-10-08 insert phone (585) 275-3461
2019-10-08 insert phone (585) 275-5417
2019-10-08 insert phone (585) 275-5857
2019-10-08 insert phone (585) 275-6255
2019-10-08 insert phone (585) 275-7520
2019-10-08 insert phone (585) 275-7581
2019-10-08 insert phone (585) 276-7900
2019-10-08 insert phone (585) 341-7371
2019-10-08 insert phone (585) 787-2233
2019-10-08 insert phone 1-866-4
2019-10-08 insert service_pages_linkeddomain urwell.rochester.edu
2019-10-08 insert terms_pages_linkeddomain urwell.rochester.edu
2019-09-08 delete email ms..@noyeshealth.org
2019-09-08 delete email tp..@noyeshealth.org
2019-09-08 delete phone (585) 275-5321
2019-09-08 delete phone (585) 341-9200
2019-09-08 insert email pa..@noyeshealth.org
2019-09-08 insert person Erin St. George
2019-09-08 insert person Laura Koegst
2019-09-08 insert person Meghan Foster
2019-09-08 update person_description Sarah Byrne => Sarah Byrne
2019-08-09 delete phone (585) 341-9000
2019-08-09 insert phone (585) 341-9200
2019-07-09 delete general_emails in..@sjmh.org
2019-07-09 delete otherexecutives Nancy Bartell
2019-07-09 delete otherexecutives Terry Pullman
2019-07-09 delete treasurer Terry Pullman
2019-07-09 delete email in..@sjmh.org
2019-07-09 delete person Nancy Bartell
2019-07-09 delete person Terry Pullman
2019-07-09 insert email sj..@urmc.rochester.edu
2019-06-08 insert career_emails ap..@jmhny.org
2019-06-08 insert email ap..@jmhny.org
2019-05-09 delete address 601 Elmwood Avenue Box 664 Rochester, NY 14642
2019-05-09 delete address Carlson MetroCenter YMCA 444 East Main Street Rochester, NY 14604
2019-05-09 delete fax (585) 442-2949
2019-05-09 delete phone (585) 276-3296
2019-05-09 insert address 10 South Pointe Landing Rochester, NY 14606
2019-05-09 insert address 156 West Ave Brockport, NY 14420
2019-05-09 insert address 1672 Empire Blvd Webster, NY 14580
2019-05-09 insert address 2064 Fairport Nine Mile Point Rd​ Penfield, NY 14526
2019-05-09 insert address 4901 Lac De Ville Blvd Bldg D, Suite 220 Rochester, New York 14618
2019-05-09 insert address 601 Elmwood Avenue, Rm. 5-1200 Box 664 Rochester, NY 14642
2019-05-09 insert address Suite 130 Rochester, NY 14618
2019-05-09 insert fax (585) 340-3051
2019-05-09 insert fax (607) 324-8971
2019-05-09 insert phone (585) 275-5321
2019-05-09 insert phone (607) 324-8745
2019-04-08 delete career_emails ga..@jmhny.org
2019-04-08 delete otherexecutives Leo Brideau
2019-04-08 delete about_pages_linkeddomain info.rochester.edu
2019-04-08 delete address 2180 South Clinton Ave Rochester, NY 14618
2019-04-08 delete career_pages_linkeddomain info.rochester.edu
2019-04-08 delete contact_pages_linkeddomain info.rochester.edu
2019-04-08 delete directions_pages_linkeddomain info.rochester.edu
2019-04-08 delete email ga..@jmhny.org
2019-04-08 delete management_pages_linkeddomain info.rochester.edu
2019-04-08 delete person Leo Brideau
2019-04-08 delete service_pages_linkeddomain info.rochester.edu
2019-04-08 delete terms_pages_linkeddomain info.rochester.edu
2019-04-08 insert about_pages_linkeddomain ur.rochester.edu
2019-04-08 insert career_pages_linkeddomain ur.rochester.edu
2019-04-08 insert contact_pages_linkeddomain ur.rochester.edu
2019-04-08 insert directions_pages_linkeddomain ur.rochester.edu
2019-04-08 insert management_pages_linkeddomain ur.rochester.edu
2019-04-08 insert service_pages_linkeddomain ur.rochester.edu
2019-04-08 insert terms_pages_linkeddomain ur.rochester.edu
2019-03-03 delete career_pages_linkeddomain stjamesmercy.org
2019-01-29 delete index_pages_linkeddomain steubencsp.com
2019-01-29 delete management_pages_linkeddomain steubencsp.com
2019-01-29 delete phone (607) 324-8280
2019-01-29 insert phone (607) 385-3740
2019-01-29 insert phone (607) 385-3790
2018-12-25 delete source_ip 66.39.26.137
2018-12-25 insert source_ip 128.151.156.72
2018-11-04 insert phone (607) 324-8106
2018-08-29 insert otherexecutives Bryan O'Donovan
2018-08-29 delete phone (607) 324-6951
2018-08-29 insert career_pages_linkeddomain employstream.com
2018-08-29 insert person Bryan O'Donovan
2018-07-15 delete otherexecutives Bossard, Neva
2018-07-15 delete otherexecutives Jesse Ells
2018-07-15 insert otherexecutives Aileen Shinaman
2018-07-15 insert otherexecutives Jessie Ells
2018-07-15 insert otherexecutives John Eagleton
2018-07-15 insert otherexecutives Matt Shick
2018-07-15 insert otherexecutives Michael Kamali
2018-07-15 insert otherexecutives Skip Sullivan
2018-07-15 insert otherexecutives Steve Goldstein
2018-07-15 insert treasurer Terry Pullman
2018-07-15 delete about_pages_linkeddomain customwebhelp.com
2018-07-15 delete about_pages_linkeddomain millerwhitedesign.com
2018-07-15 delete address St. James Mercy Hospital 411 Canisteo Street Hornell, NY 14843
2018-07-15 delete contact_pages_linkeddomain customwebhelp.com
2018-07-15 delete contact_pages_linkeddomain millerwhitedesign.com
2018-07-15 delete email nb..@sjmh.org
2018-07-15 delete index_pages_linkeddomain customwebhelp.com
2018-07-15 delete index_pages_linkeddomain millerwhitedesign.com
2018-07-15 delete management_pages_linkeddomain customwebhelp.com
2018-07-15 delete management_pages_linkeddomain millerwhitedesign.com
2018-07-15 delete person Bossard, Neva
2018-07-15 delete person Hewit, Dustin
2018-07-15 delete person Jesse Ells
2018-07-15 delete service_pages_linkeddomain customwebhelp.com
2018-07-15 delete service_pages_linkeddomain loyolarecovery.org
2018-07-15 delete service_pages_linkeddomain millerwhitedesign.com
2018-07-15 delete terms_pages_linkeddomain customwebhelp.com
2018-07-15 delete terms_pages_linkeddomain millerwhitedesign.com
2018-07-15 insert address St. James Hospital 411 Canisteo Street Hornell, NY 14843
2018-07-15 insert person Aileen Shinaman
2018-07-15 insert person Jessie Ells
2018-07-15 insert person John Eagleton
2018-07-15 insert person Matt Shick
2018-07-15 insert person Michael Kamali
2018-07-15 insert person Skip Sullivan
2018-07-15 insert person Steve Goldstein
2018-07-15 update person_title Deborah Spratt: Director of Perioperative Services => Member of the Senior Management Team; Interim Chief Nursing Officer
2018-07-15 update person_title Linda Blauers: Member of the Senior Management Team; Executive Director of St. James Mercy Foundation, Marketing & Communication => Executive Director Foundation, Communications & Marketing; Member of the Senior Management Team
2018-07-15 update person_title Spratt, Deborah: Executive Director Perioperative Services => Interim Chief Nursing Officer
2018-07-15 update person_title Terry Pullman: Member of the Board of Directors => Secretary; Member of the Board of Directors; Treasurer
2018-07-15 update primary_contact St. James Mercy Hospital 411 Canisteo Street Hornell, NY 14843 => St. James Hospital 411 Canisteo Street Hornell, NY 14843
2018-05-31 delete otherexecutives Ellie Morey
2018-05-31 delete otherexecutives Lisa Schwartz
2018-05-31 delete treasurer Lisa Schwartz
2018-05-31 insert chairman Lisa Schwartz
2018-05-31 insert otherexecutives Elizabeth Dollhopf-Brown
2018-05-31 insert otherexecutives Jamie Doll
2018-05-31 insert otherexecutives Jesse Ells
2018-05-31 insert otherexecutives Mark Young
2018-05-31 delete person Dustin Hewit
2018-05-31 delete person Ellie Morey
2018-05-31 insert person Elizabeth Dollhopf-Brown
2018-05-31 insert person Jamie Doll
2018-05-31 insert person Jesse Ells
2018-05-31 insert person Linda Blauers
2018-05-31 insert person Mark Young
2018-05-31 insert phone 607-590-7423
2018-05-31 update person_title Lisa Schwartz: Secretary; Member of the Board of Directors; Treasurer => Chairman of the Board of Directors
2018-04-10 delete ceo Sullivan, Jennifer
2018-04-10 delete cfo Konopko, Stanley
2018-04-10 delete president Sullivan, Jennifer
2018-04-10 insert ceo Brideau, Leo P.
2018-04-10 insert ceo Leo P. Brideau
2018-04-10 insert chro Jenkins, Karen
2018-04-10 insert chro Karen Jenkins
2018-04-10 insert otherexecutives Brideau, Leo P.
2018-04-10 insert otherexecutives Leo P. Brideau
2018-04-10 delete contact_pages_linkeddomain stjamesmercy.com
2018-04-10 delete email js..@sjmh.org
2018-04-10 delete email sk..@sjmh.org
2018-04-10 delete person Konopko, Stanley
2018-04-10 delete person Sullivan, Jennifer
2018-04-10 delete person Vetter, Sarah
2018-04-10 insert person Brideau, Leo P.
2018-04-10 insert person Deborah Spratt
2018-04-10 insert person Denise Becher
2018-04-10 insert person Dustin Hewit
2018-04-10 insert person Harvey, Tracy
2018-04-10 insert person Jason Soles
2018-04-10 insert person Karen Jenkins
2018-04-10 insert person Leo P. Brideau
2018-04-10 insert phone (607)324-8155
2018-04-10 update person_title Becher, Denise: Director Decision Support & Revenue Cycle => Director of Decision Support & Revenue Cycle, Chief Compliance Officer
2018-04-10 update person_title Geist, Ezra: Supervisor HIMS => Manager of Medical Records and Compliance
2018-04-10 update person_title Hewit, Dustin: Director Foundation & Communications => Director of Communications, Executive Director of St. James Mercy Foundation
2018-04-10 update person_title Jenkins, Karen: Manager Human Resource => Director of Human Resources
2018-04-10 update person_title Soles, Jason: Manager Information Services => Director of Information Services
2018-01-11 insert index_pages_linkeddomain thenewstjames.com
2017-12-14 insert address 7301 Seneca Road, North Hornell, NY
2017-10-03 delete about_pages_linkeddomain vscyberhosting3.com
2017-10-03 delete career_pages_linkeddomain vscyberhosting3.com
2017-10-03 delete contact_pages_linkeddomain vscyberhosting3.com
2017-10-03 delete index_pages_linkeddomain vscyberhosting3.com
2017-10-03 delete management_pages_linkeddomain vscyberhosting3.com
2017-10-03 delete service_pages_linkeddomain vscyberhosting3.com
2017-10-03 delete terms_pages_linkeddomain vscyberhosting3.com
2017-10-03 insert career_pages_linkeddomain er-select.com
2017-07-21 delete otherexecutives Raymond Mayewski
2017-07-21 insert otherexecutives Bilal Ahmed
2017-07-21 insert personal_emails bi..@sjmh.org
2017-07-21 delete email rm..@sjmh.org
2017-07-21 delete person Guthrie, Patricia
2017-07-21 delete person Raymond Mayewski
2017-07-21 delete phone (877) 673-6546
2017-07-21 insert email bi..@sjmh.org
2017-07-21 insert person Bilal Ahmed
2017-07-21 insert person Jenkins, Karen
2017-07-21 insert person Spratt, Deborah
2017-07-21 insert phone 1(866) 477-4661
2017-06-13 delete phone (607) 324-8229
2017-06-13 delete phone (607) 324-8703
2017-06-13 delete phone (607) 324-8980
2017-06-13 insert phone (607) 324-8203
2017-06-13 insert phone (607) 324-8230
2017-05-13 insert cfo Konopko, Stanley
2017-05-13 delete person Ellingworth, Amy
2017-05-13 delete person Reagan, Gina
2017-05-13 delete person Yanda, Rachel
2017-05-13 delete phone (607) 324-8147
2017-05-13 insert person Bassage, Anne
2017-05-13 insert person ED Nurse
2017-05-13 insert person Geist, Ezra
2017-05-13 insert person Hewit, Dustin
2017-05-13 insert person Konopko, Stanley
2017-05-13 insert person Vetter, Sarah
2017-05-13 update person_title Becher, Denise: Planning & Decision Support Manager => Director Decision Support & Revenue Cycle
2017-05-13 update person_title Brewer, Erica: ED Nursing Manager => ED Nurse Manager
2017-05-13 update person_title Edgecomb, Charlie: Pharmacy Supervisor => Supervisor Pharmacy
2017-05-13 update person_title Guthrie, Patricia: Human Resource Manager => Manager Human Resource
2017-05-13 update person_title Kula, Amanda: Outpatient Services Manager => Manager Outpatient Services
2017-05-13 update person_title Soles, Jason: Information Services Manager => Manager Information Services
2017-05-13 update person_title Valentine, Thomas: Engineering Supervisor => Supervisor Engineering
2017-05-13 update person_title Vetter, Laura: Community Services Supervisor => Supervisor Community Services
2017-03-09 insert phone 607-324-8748
2017-01-21 delete index_pages_linkeddomain runsignup.com
2016-11-05 insert index_pages_linkeddomain runsignup.com
2016-10-08 insert phone (607) 324-8980
2016-07-08 update website_status DomainNotFound => OK
2016-07-08 delete otherexecutives Konopko, Stan
2016-07-08 insert president Sullivan, Jennifer
2016-07-08 delete email pd..@sjmh.org
2016-07-08 delete person Andrus, Jeanie
2016-07-08 delete person Bassage, Anne
2016-07-08 delete person Burke, Bethany
2016-07-08 delete person Burritt, Barb
2016-07-08 delete person Dagon, Patricia
2016-07-08 delete person McGowen, Lisa
2016-07-08 delete person Mullen, Jessica
2016-07-08 delete person Neal, Sabrina
2016-07-08 delete person Patricia Dagon
2016-07-08 delete person Rittenberg, Brittany
2016-07-08 delete phone (607) 295-9852
2016-07-08 delete phone (607) 324-6918
2016-07-08 delete phone (607) 324-6969
2016-07-08 delete phone (607) 324-6974
2016-07-08 delete phone (607) 324-6976
2016-07-08 delete phone (607) 324-6982
2016-07-08 delete phone (607) 324-6995
2016-07-08 delete phone (607) 324-8060
2016-07-08 delete phone (607) 324-8194
2016-07-08 delete phone (607) 324-8787
2016-07-08 delete phone (607) 478-5175
2016-07-08 delete phone (607) 545-6404
2016-07-08 insert about_pages_linkeddomain vscyberhosting3.com
2016-07-08 insert contact_pages_linkeddomain elderwood.com
2016-07-08 insert contact_pages_linkeddomain vscyberhosting3.com
2016-07-08 insert index_pages_linkeddomain vscyberhosting3.com
2016-07-08 insert management_pages_linkeddomain vscyberhosting3.com
2016-07-08 insert person Ellingworth, Amy
2016-07-08 insert phone (585) 335-4284
2016-07-08 insert phone (585) 335-4355
2016-07-08 insert phone (607) 324-6990
2016-07-08 insert phone (607) 324-8067
2016-07-08 insert phone (607) 324-8144
2016-07-08 insert phone (607) 324-8146
2016-07-08 insert phone (607) 661-3397
2016-07-08 insert phone (607) 661-6640
2016-07-08 insert service_pages_linkeddomain elderwood.com
2016-07-08 insert service_pages_linkeddomain vscyberhosting3.com
2016-07-08 insert terms_pages_linkeddomain vscyberhosting3.com
2016-07-08 update person_title Brewer, Erica: Nursing Manager => ED Nursing Manager
2016-07-08 update person_title Konopko, Stan: Administrative Director; Chief Financial Officer => Chief Financial Officer
2016-07-08 update person_title Sullivan, Jennifer: Administrator; CEO => CEO; President
2016-05-13 update website_status OK => DomainNotFound
2016-04-15 delete career_pages_linkeddomain bullhornstaffing.com
2016-04-15 delete career_pages_linkeddomain indeed.com
2016-04-15 insert career_pages_linkeddomain vscyberhosting3.com
2016-01-29 delete otherexecutives Sylvia Bryant
2016-01-29 insert otherexecutives Bossard, Neva
2016-01-29 insert otherexecutives Neva Bossard
2016-01-29 delete person Jones, Gary
2016-01-29 delete person Philip Loree
2016-01-29 delete person Stack, Eileen
2016-01-29 delete person Sylvia Bryant
2016-01-29 update person_title Bossard, Neva: Interim Clinical Director => Chief Nursing Officer
2016-01-29 update person_title Kula, Amanda: Radiology & Physical Therapy Supervisor => Outpatient Services Manager
2016-01-29 update person_title Neva Bossard: Member of the Senior Management Team; Interim Clinical Director => Chief Nursing Officer; Member of the Senior Management Team
2015-10-29 delete fax (607) 324-6930
2015-10-29 delete phone (607) 324-6925
2015-10-29 insert service_pages_linkeddomain loyolarecovery.org
2015-10-01 delete about_pages_linkeddomain centercolorectalhealth.com
2015-10-01 delete career_pages_linkeddomain centercolorectalhealth.com
2015-10-01 delete contact_pages_linkeddomain centercolorectalhealth.com
2015-10-01 delete index_pages_linkeddomain centercolorectalhealth.com
2015-10-01 delete management_pages_linkeddomain centercolorectalhealth.com
2015-10-01 delete service_pages_linkeddomain centercolorectalhealth.com
2015-10-01 delete terms_pages_linkeddomain centercolorectalhealth.com
2015-10-01 insert about_pages_linkeddomain urmc.rochester.edu
2015-10-01 insert career_pages_linkeddomain indeed.com
2015-10-01 insert career_pages_linkeddomain urmc.rochester.edu
2015-10-01 insert contact_pages_linkeddomain urmc.rochester.edu
2015-10-01 insert index_pages_linkeddomain urmc.rochester.edu
2015-10-01 insert service_pages_linkeddomain urmc.rochester.edu
2015-10-01 insert terms_pages_linkeddomain urmc.rochester.edu
2015-09-02 insert career_pages_linkeddomain bullhornstaffing.com
2015-09-02 insert phone (607) 324-8703
2015-08-05 delete otherexecutives Bossard, Neva
2015-08-05 delete otherexecutives Brodbeck, Kathleen
2015-08-05 delete email sb..@sjmh.org
2015-08-05 delete person Brodbeck, Kathleen
2015-08-05 delete person Bryant, Sylvia
2015-08-05 delete person Clark, Megan
2015-08-05 delete person DeMay, Deb
2015-08-05 delete person Kreger, Kate
2015-08-05 delete phone (607) 324-8080
2015-08-05 insert person Guthrie, Patricia
2015-08-05 insert person McGowen, Lisa
2015-08-05 insert phone (607) 324-2735
2015-08-05 insert phone (607) 324-8070
2015-08-05 update person_title Bossard, Neva: Assistant; Clinical Director => Interim Clinical Director
2015-08-05 update person_title Sylvia Bryant: Foundation Director; Member of the Senior Management Team; Director, Foundation / VP, Mission Integration & Community Outreach => Foundation Director
2015-07-08 insert otherexecutives Raymond Mayewski
2015-07-08 delete email jc..@sjmh.org
2015-07-08 delete email kb..@sjmh.org
2015-07-08 insert email nb..@sjmh.org
2015-07-08 insert email rm..@sjmh.org
2015-07-08 insert person Raymond Mayewski
2015-06-10 delete otherexecutives John Capasso
2015-06-10 delete otherexecutives Pat Prinzing
2015-06-10 delete otherexecutives Peggy Gorman
2015-06-10 delete otherexecutives Peter Wall
2015-06-10 delete treasurer Peter Wall
2015-06-10 insert chairman Steve Peck
2015-06-10 insert otherexecutives Sylvia Bryant
2015-06-10 delete person John Capasso
2015-06-10 delete person Pat Prinzing
2015-06-10 delete person Peggy Gorman
2015-06-10 insert address One Renaissance Blvd. Oakbrook Terrace, IL 60181
2015-06-10 insert email co..@jointcommission.org
2015-06-10 insert phone (630) 792-5636
2015-06-10 update person_title Peter Wall: Secretary; Member of the Board of Directors; Treasurer => Treasurer of the Board of Directors; Vice Chairperson
2015-06-10 update person_title Steve Peck: Vice Chair => Chairman
2015-06-10 update person_title Sylvia Bryant: Foundation Executive Director; Member of the Senior Management Team; Director, Foundation / VP, Mission Integration & Community Outreach => Foundation Director; Member of the Senior Management Team; Director, Foundation / VP, Mission Integration & Community Outreach
2015-05-13 delete about_pages_linkeddomain issuu.com
2015-05-13 delete about_pages_linkeddomain trinity-health.org
2015-05-13 delete address Dr. Irfan Rizvi 460 Canisteo Street Hornell, NY 14843
2015-05-13 delete address St. James Mercy Health 411 Canisteo Street Hornell, NY 14843
2015-05-13 delete phone (607) 324-4134
2015-05-13 delete phone (607) 324-8265
2015-05-13 delete phone (607) 324-8760
2015-05-13 delete phone (607) 324-8870
2015-05-13 delete source_ip 204.12.102.129
2015-05-13 insert source_ip 66.39.26.137
2015-02-14 delete index_pages_linkeddomain thepatientchannelnow.com
2015-02-14 delete person Donegan, Christopher
2015-02-14 delete person Richmond, Kenneth
2015-02-14 insert index_pages_linkeddomain youtu.be
2015-01-13 delete otherexecutives Eric Weyand
2015-01-13 delete person Brenda Copeland
2015-01-13 delete person Eric Weyand
2015-01-13 insert index_pages_linkeddomain thepatientchannelnow.com
2014-11-26 delete about_pages_linkeddomain che.org
2014-11-26 delete email ks..@sjmh.org
2014-11-26 delete index_pages_linkeddomain youtu.be
2014-11-26 delete person Bridgett Mayorga
2014-11-26 delete phone (607) 324-5486
2014-11-26 delete phone (607) 324-8046
2014-11-26 delete phone (607) 324-8705
2014-11-26 insert about_pages_linkeddomain trinity-health.org
2014-11-26 insert phone (607) 478-5175
2014-10-23 delete otherexecutives Mary Ann Schimscheiner
2014-10-23 delete otherexecutives Pasquale Picco
2014-10-23 insert otherexecutives Kula, Amanda
2014-10-23 delete person Mary Ann Schimscheiner
2014-10-23 delete person Pasquale Picco
2014-10-23 insert about_pages_linkeddomain centercolorectalhealth.com
2014-10-23 insert address Dr. Irfan Rizvi 460 Canisteo Street Hornell, NY 14843
2014-10-23 insert career_pages_linkeddomain centercolorectalhealth.com
2014-10-23 insert contact_pages_linkeddomain centercolorectalhealth.com
2014-10-23 insert index_pages_linkeddomain centercolorectalhealth.com
2014-10-23 insert management_pages_linkeddomain centercolorectalhealth.com
2014-10-23 insert person Brewer, Erica
2014-10-23 insert person Burke, Bethany
2014-10-23 insert person Clark, Megan
2014-10-23 insert person Mullen, Jessica
2014-10-23 insert person Schroeder, Christine
2014-10-23 insert phone (607) 324-4134
2014-10-23 insert service_pages_linkeddomain centercolorectalhealth.com
2014-10-23 insert terms_pages_linkeddomain centercolorectalhealth.com
2014-10-23 update person_title Andrus, Jeanie: Interim Laboratory Manager => Manager, Laboratory
2014-10-23 update person_title Bassage, Anne: Manager, Patient Financial Services => Manager, Revenue Cycle
2014-10-23 update person_title Becher, Denise: Administrative Director of Decision Support => Administrative Director of Decision Support / Planning
2014-10-23 update person_title Bracken, Kelly: Director, Residential Life Services => Director, Adult Day Care
2014-10-23 update person_title Edgecomb, Charles: Pharmacy Supervisor => Coordinator, Pharmacy
2014-10-23 update person_title Jones, Gary: Interim Manager, Surgical Services => Manager, Surgical Services
2014-10-23 update person_title Kula, Amanda: Interim Director, Radiology => Radiology; Director
2014-10-23 update person_title Mayorga, Bridgett: Director, School of Radiologic Science / Ultrasound => Director, School of Radiologic Science
2014-10-23 update person_title Reagan, Gina: Interim Director, MATCH / Risk Manager / Corporate Compliance => Risk Manager / Corporate Compliance
2014-10-23 update person_title Richmond, Kenneth: Interim Director, Clinic Operations => Director, Clinic Operations
2014-10-23 update person_title Soles, Jason: Information Services Manager => Manager, Information Services
2014-10-23 update person_title Vetter, Laura: Community Services Coordinator => Director, Community Services
2014-09-16 insert otherexecutives Adrian Ashdown
2014-09-16 delete person Cornish, Jeffrey
2014-09-16 delete person Gibson, DeNae
2014-09-16 delete phone (607) 324-8146
2014-09-16 insert person Adrian Ashdown
2014-09-16 insert person Becher, Denise
2014-09-16 insert person Edgecomb, Charles
2014-08-10 delete phone (607) 661-6265
2014-08-10 insert phone (607) 324-8146
2014-08-10 insert phone (607) 324-8275
2014-07-03 delete fax (607) 324-8694
2014-07-03 delete phone (607) 324-8690
2014-07-03 insert email ks..@sjmh.org
2014-07-03 insert fax (607) 324-8152
2014-07-03 insert phone (607) 324-8046
2014-07-03 insert phone (607) 324-8812
2014-07-03 update person_title Bridgett Mayorga: Speech Language Pathologist => Speech Therapy & Speech Language Pathologist
2014-05-22 delete otherexecutives Konopko, Stan
2014-05-22 delete otherexecutives Stan Konopko
2014-05-22 insert cfo Konopko, Stan
2014-05-22 insert cfo Stan Konopko
2014-05-22 insert otherexecutives Brodbeck, Kathleen
2014-05-22 insert otherexecutives Kathleen Brodbeck
2014-05-22 insert person Richmond, Kenneth
2014-05-22 update person_title Brodbeck, Kathleen: Interim Chief Nursing Officer => Chief Nursing Officer
2014-05-22 update person_title Kathleen Brodbeck: Member of the Senior Management Team; Interim Chief Nursing Officer => Chief Nursing Officer; Member of the Senior Management Team
2014-05-22 update person_title Konopko, Stan: Interim Chief Financial Officer => Chief Financial Officer
2014-05-22 update person_title Stan Konopko: Member of the Senior Management Team; Interim Chief Financial Officer => Member of the Senior Management Team; Chief Financial Officer
2014-04-19 delete otherexecutives Sullivan, Jennifer
2014-04-19 insert president Jennifer L. Sullivan
2014-04-19 insert president Sullivan, Jennifer
2014-04-19 delete email nk..@sjmh.org
2014-04-19 delete person Cornish, Heather
2014-04-19 delete phone (607) 324-8233
2014-04-19 insert email gr..@sjmh.org
2014-04-19 insert phone (607) 324-6969
2014-04-19 update person_title Jennifer L. Sullivan: Member of the Senior Management Team; Interim President; CEO; Member of the Board of Directors => Member of the Senior Management Team; CEO; Member of the Board of Directors; President
2014-04-19 update person_title Sullivan, Jennifer: Interim President; CEO => CEO; President
2014-03-18 insert index_pages_linkeddomain youtu.be
2014-03-18 insert phone (607) 324-0490
2014-02-06 delete email sn..@sjmh.org
2014-02-06 delete person Hooker, Lisa
2014-02-06 delete person Sabrina Neal
2014-02-06 delete person Steffey, Carrie
2014-02-06 insert email kb..@sjmh.org
2014-02-06 insert person Brodbeck, Kathleen
2014-02-06 insert person Kathleen Brodbeck
2014-02-06 insert person Soles, Jason
2014-02-06 insert phone (607) 324-8233
2014-02-06 update person_title Dagon, Patricia: VP Continuing Care / Corporate Compliance => VP Continuing Care
2014-02-06 update person_title Neal, Sabrina: Director of Nursing, McAuley Manor & Interim Chief Nursing Officer => Director of Nursing, McAuley Manor
2014-02-06 update person_title Reagan, Gina: Director, Behavioral Health Services / Interim Director, MATCH => Interim Director, MATCH / Risk Manager / Corporate Compliance
2013-12-12 delete person Bassage, Ann
2013-12-12 insert person Bassage, Anne
2013-12-12 insert person Jones, Gary
2013-12-12 update person_title Bossard, Neva: Clinical Documentation Specialist => Quality Manager
2013-12-12 update person_title Cornish, Heather: Manager, Hospital Op Clinics => Manager, Outpatient Services
2013-12-12 update person_title Donegan, Christopher: Director, Rehab Services => Director, Rehabilitation Services
2013-12-12 update person_title Mayorga, Bridgett: Director, School of Radiologic Science => Director, School of Radiologic Science / Ultrasound
2013-12-12 update person_title Reagan, Gina: Director, Behavioral Health => Director, Behavioral Health Services / Interim Director, MATCH