UWC - History of Changes


DateDescription
2025-03-13 delete product_pages_linkeddomain twitter.com
2025-03-13 insert about_pages_linkeddomain eventscloud.com
2025-03-13 insert contact_pages_linkeddomain eventscloud.com
2025-03-13 insert index_pages_linkeddomain eventscloud.com
2025-03-13 insert management_pages_linkeddomain eventscloud.com
2025-03-13 insert product_pages_linkeddomain eventscloud.com
2025-03-13 insert product_pages_linkeddomain x.com
2024-12-08 insert address the Francis Marion Hotel, 387 King Street, Charleston SC 29403
2024-12-08 update primary_contact null => the Francis Marion Hotel, 387 King Street, Charleston SC 29403
2024-10-06 delete personal_emails al..@adp.com
2024-10-06 delete personal_emails as..@cbia.com
2024-10-06 delete personal_emails da..@gm.com
2024-10-06 delete personal_emails ja..@equifax.com
2024-10-06 delete personal_emails je..@tyson.com
2024-10-06 delete personal_emails le..@kellyservices.com
2024-10-06 delete personal_emails ma..@sedgwick.com
2024-10-06 delete personal_emails wa..@experian.com
2024-10-06 delete email al..@adp.com
2024-10-06 delete email am..@boeing.com
2024-10-06 delete email as..@cbia.com
2024-10-06 delete email da..@gm.com
2024-10-06 delete email el..@ep.com
2024-10-06 delete email ja..@equifax.com
2024-10-06 delete email je..@tyson.com
2024-10-06 delete email jp..@mha.org
2024-10-06 delete email jv..@naswa.org
2024-10-06 delete email le..@kellyservices.com
2024-10-06 delete email ma..@kpmg.com
2024-10-06 delete email ma..@catalisgov.com
2024-10-06 delete email ma..@dillards.com
2024-10-06 delete email ma..@sedgwick.com
2024-10-06 delete email me..@lumen.com
2024-10-06 delete email ps..@mtselfinsurers.org
2024-10-06 delete email rs..@utmc.com
2024-10-06 delete email sb..@aiadc.org
2024-10-06 delete email sf..@uschamber.com
2024-10-06 delete email ss..@naswa.org
2024-10-06 delete email tc..@gmail.com
2024-10-06 delete email ti..@nfib.org
2024-10-06 delete email ti..@ncci.com
2024-10-06 delete email to..@luparello.org
2024-10-06 delete email wa..@experian.com
2024-10-06 delete fax (202) 783-1616
2024-10-06 delete fax 202-783-5023
2024-10-06 delete phone (202) 223-8904
2024-10-06 delete phone (404) 739-5247
2024-10-06 delete phone (517)886-8312
2024-10-06 delete phone (678) 852-3541
2024-10-06 delete phone 202-403-8526
2024-10-06 delete phone 202-434-8020
2024-10-06 delete phone 203-907-8444
2024-10-06 delete phone 248-537-2202
2024-10-06 delete phone 248-770-9326
2024-10-06 delete phone 303-458-3157
2024-10-06 delete phone 313-820-7025
2024-10-06 delete phone 479-290-3486
2024-10-06 delete phone 479-903-6118
2024-10-06 delete phone 501-379-5725
2024-10-06 delete phone 561-893-5217
2024-10-06 delete phone 617-240-6596
2024-10-06 delete phone 781-245-5353 ext 11
2024-10-06 delete phone 860-244-1169
2024-10-06 update person_title Dawn Kopacz: Layoff Benefit Administration / General Motors / Global Business Solutions => Layoff Benefit Administration / General Motors
2024-10-06 update person_title Steve Bennett: Director of Workers' Compensation Programs / Associate General Counsel; Associate General Counsel / Director of Workers' Compensation Programs => Vice President, Workers' Compensation Programs & Counsel / American Property Casualty Insurance Association
2024-09-05 delete personal_emails to..@adp.com
2024-09-05 insert chairman Lesley Zielinski
2024-09-05 insert otherexecutives Peter Strauss
2024-09-05 insert personal_emails al..@adp.com
2024-09-05 insert personal_emails wa..@experian.com
2024-09-05 delete email bh..@entertainmentpartners.com
2024-09-05 delete email me..@centurylink.com
2024-09-05 delete email nm..@mha.org
2024-09-05 delete email th..@onpointtech.com
2024-09-05 delete email to..@adp.com
2024-09-05 delete fax 303-458-2278
2024-09-05 delete person Becky Harshberger
2024-09-05 delete person Neil A. Mac
2024-09-05 delete person Thomas Kusnirik
2024-09-05 delete phone (517) 749-2283
2024-09-05 delete phone 630-522-7900
2024-09-05 insert email al..@adp.com
2024-09-05 insert email el..@ep.com
2024-09-05 insert email jp..@mha.org
2024-09-05 insert email ma..@catalisgov.com
2024-09-05 insert email ma..@dillards.com
2024-09-05 insert email me..@lumen.com
2024-09-05 insert email ps..@mtselfinsurers.org
2024-09-05 insert email rs..@utmc.com
2024-09-05 insert email sf..@uschamber.com
2024-09-05 insert email tc..@gmail.com
2024-09-05 insert email to..@luparello.org
2024-09-05 insert email wa..@experian.com
2024-09-05 insert fax (202) 783-1616
2024-09-05 insert person Alison Jones
2024-09-05 insert person Esmeralda Lueras
2024-09-05 insert person Jennifer M. Kim-Pierce
2024-09-05 insert person Mark Mayfield
2024-09-05 insert phone (202) 223-8904
2024-09-05 insert phone (517)886-8312
2024-09-05 insert phone 203-907-8444
2024-09-05 insert phone 248-537-2202
2024-09-05 insert phone 248-770-9326
2024-09-05 insert phone 501-379-5725
2024-09-05 insert phone 617-240-6596
2024-09-05 insert phone 781-245-5353 ext 11
2024-09-05 update person_title Amy C. Evans: Unemployment Compensation Manager / the Boeing Company => Global Benefits & HR Operations
2024-09-05 update person_title Dawn Kopacz: Layoff Benefit Administration / Global Business Solutions => Layoff Benefit Administration / General Motors / Global Business Solutions
2024-09-05 update person_title Douglas J. Holmes: President / National Foundation for Unemployment Compensation and Workers' Compensation; President; Assistant Treasurer => PRESIDENT
2024-09-05 update person_title F. Thomas Luparello: Director, Technology Consulting / Public Consulting Group => Public Consulting Group; Public Consulting Group ( PCG )
2024-09-05 update person_title Lesley Zielinski: Vice President, Insurance & Risk => Chairman; Vice President / Insurance and Risk / Kelly Services
2024-09-05 update person_title Melissa Bird: Secretary; Payroll Tax / => SECRETARY; Lead Analyst / Payroll Tax
2024-09-05 update person_title Peter Strauss: Executive Director / Montana Self Insurers' Association => Executive Director
2024-09-05 update person_title Richard Siegel: President / Association of Unemployment Tax Organizations => President / Unemployment Tax Management Corporation
2024-09-05 update person_title Scott Sanders: Executive Director / National Association of State Workforce Agencies => President and CEO / National Association of State Workforce Agencies
2024-09-05 update person_title Stephanie Ferguson: Director, Global Employment Policy & Special Initiatives / U.S. Chamber of Commerce => null
2024-09-05 update person_title Thomas Crowley: Chairman; Director - Government Affairs - UI => National Payroll Reporting Consortium
2024-08-04 delete index_pages_linkeddomain marriott.com
2024-08-04 delete phone 509-458-3330
2024-06-01 insert personal_emails as..@cbia.com
2024-06-01 insert personal_emails da..@gm.com
2024-06-01 insert personal_emails ja..@equifax.com
2024-06-01 delete email bw..@nam.org
2024-06-01 delete email er..@cbia.com
2024-06-01 delete email sh..@gm.com
2024-06-01 delete person Brian Walsh
2024-06-01 delete person Eric Gjede
2024-06-01 delete person Sherman Perkins
2024-06-01 delete phone 248-320-8571
2024-06-01 delete phone 313-818-6833
2024-06-01 delete phone 860-244-1931
2024-06-01 delete source_ip 192.185.39.49
2024-06-01 insert email as..@cbia.com
2024-06-01 insert email da..@gm.com
2024-06-01 insert email ja..@equifax.com
2024-06-01 insert index_pages_linkeddomain marriott.com
2024-06-01 insert person Dawn Kopacz
2024-06-01 insert person James Weant
2024-06-01 insert person Richard Siegel
2024-06-01 insert person Stephanie Ferguson
2024-06-01 insert person Wayne Rottger
2024-06-01 insert phone 313.820.7025
2024-06-01 insert phone 509-458-3330
2024-06-01 insert phone 860-244-1169
2024-06-01 insert source_ip 162.240.158.32
2023-09-21 delete personal_emails je..@tyson.co
2023-09-21 delete personal_emails lo..@equifax.com
2023-09-21 delete personal_emails ro..@nfib.org
2023-09-21 delete personal_emails to..@nttdata.com
2023-09-21 delete treasurer Roger Geiger
2023-09-21 insert treasurer Tim Goodrich
2023-09-21 delete address 250 North Main Street Memphis, TN 38103
2023-09-21 delete email bu..@gmail.co
2023-09-21 delete email je..@tyson.co
2023-09-21 delete email lo..@equifax.com
2023-09-21 delete email pe..@onpointtech.com
2023-09-21 delete email ro..@nfib.org
2023-09-21 delete email to..@nttdata.com
2023-09-21 delete fax (202) 783-1616
2023-09-21 delete fax 866-290-6803
2023-09-21 delete index_pages_linkeddomain proofpoint.com
2023-09-21 delete person Lori Roberts
2023-09-21 delete person Pedro Rosa
2023-09-21 delete person Robert A. (Buz) Minor
2023-09-21 delete person Roger Geiger
2023-09-21 delete phone (202) 223-8904
2023-09-21 delete phone (614) 221-4107
2023-09-21 delete phone (614) 286-0935
2023-09-21 delete phone 614-658-3102
2023-09-21 delete phone 773-398-3004
2023-09-21 delete phone 888-236-2427
2023-09-21 insert email th..@onpointtech.com
2023-09-21 insert email ti..@nfib.org
2023-09-21 insert person Matt Banks
2023-09-21 insert person Peter Strauss
2023-09-21 insert person Thomas Kusnirik
2023-09-21 insert person Tim Goodrich
2023-09-21 update person_title Douglas J. Holmes: President; Assistant Treasurer => President / National Foundation for Unemployment Compensation and Workers' Compensation; President; Assistant Treasurer
2023-09-21 update person_title F. Thomas Luparello: Public Sector Strategic Advisor, Unemployment Insurance / Senior Director, USPS => Director, Technology Consulting / Public Consulting Group
2023-02-17 insert address 250 North Main Street Memphis, TN 38103
2023-02-17 insert index_pages_linkeddomain proofpoint.com
2023-02-17 insert phone 888-236-2427
2022-12-30 delete otherexecutives Becky Harshberger
2022-12-30 delete otherexecutives Drew Schneider
2022-12-30 delete otherexecutives Eric Gjede
2022-12-30 delete otherexecutives Frank M. Totton
2022-12-30 delete otherexecutives Frank Ruel
2022-12-30 delete otherexecutives Lesley Zielinski
2022-12-30 delete otherexecutives Max Koonce
2022-12-30 delete otherexecutives Pedro Rosa
2022-12-30 delete otherexecutives Steve Bennett
2022-12-30 delete otherexecutives Tyson Foods Inc
2022-12-30 insert chairman Thomas P. Crowley
2022-12-30 insert personal_emails je..@tyson.co
2022-12-30 insert personal_emails je..@tyson.com
2022-12-30 insert personal_emails le..@kellyservices.com
2022-12-30 insert personal_emails lo..@equifax.com
2022-12-30 insert personal_emails ma..@sedgwick.com
2022-12-30 insert personal_emails ro..@nfib.org
2022-12-30 insert personal_emails to..@adp.com
2022-12-30 insert personal_emails to..@nttdata.com
2022-12-30 insert treasurer Roger Geiger
2022-12-30 delete person Chris Betts
2022-12-30 delete person Dale Tuvey
2022-12-30 delete person Drew Schneider
2022-12-30 delete person Frank M. Totton
2022-12-30 delete person Frank Ruel
2022-12-30 delete person Tyson Foods Inc
2022-12-30 insert email am..@boeing.com
2022-12-30 insert email bh..@entertainmentpartners.com
2022-12-30 insert email bu..@gmail.co
2022-12-30 insert email bw..@nam.org
2022-12-30 insert email er..@cbia.com
2022-12-30 insert email je..@tyson.co
2022-12-30 insert email je..@tyson.com
2022-12-30 insert email jv..@naswa.org
2022-12-30 insert email le..@kellyservices.com
2022-12-30 insert email lo..@equifax.com
2022-12-30 insert email ma..@kpmg.com
2022-12-30 insert email ma..@sedgwick.com
2022-12-30 insert email me..@centurylink.com
2022-12-30 insert email nm..@mha.org
2022-12-30 insert email pe..@onpointtech.com
2022-12-30 insert email ro..@nfib.org
2022-12-30 insert email sb..@aiadc.org
2022-12-30 insert email sh..@gm.com
2022-12-30 insert email ss..@naswa.org
2022-12-30 insert email ti..@ncci.com
2022-12-30 insert email to..@adp.com
2022-12-30 insert email to..@nttdata.com
2022-12-30 insert fax (202) 783-1616
2022-12-30 insert fax 303-458-2278
2022-12-30 insert fax 866-290-6803
2022-12-30 insert person Brian Walsh
2022-12-30 insert person Robert A. (Buz) Minor
2022-12-30 insert phone (202) 223-8904
2022-12-30 insert phone (404) 739-5247
2022-12-30 insert phone (517) 749-2283
2022-12-30 insert phone (614) 221-4107
2022-12-30 insert phone (614) 286-0935
2022-12-30 insert phone (678) 852-3541
2022-12-30 insert phone 202-403-8526
2022-12-30 insert phone 202-434-8020
2022-12-30 insert phone 248-320-8571
2022-12-30 insert phone 303-458-3157
2022-12-30 insert phone 313-818-6833
2022-12-30 insert phone 479-290-3486
2022-12-30 insert phone 479-903-6118
2022-12-30 insert phone 561-893-5217
2022-12-30 insert phone 614-658-3102
2022-12-30 insert phone 630-522-7900
2022-12-30 insert phone 773-398-3004
2022-12-30 insert phone 860-244-1931
2022-12-30 update person_title Becky Harshberger: Member of the Board; Vice President & Practice Leader / Entertainment Partners => Vice President, Finance and Tax
2022-12-30 update person_title Eric Gjede: Member of the Board; Associate Counsel / Government Affairs Division => Associate; Counsel
2022-12-30 update person_title F. Thomas Luparello: Member of the Board => Public Sector Strategic Advisor, Unemployment Insurance / Senior Director, USPS
2022-12-30 update person_title Jeffrey Wood: Member of the Board; Director of State & Local Government Relations / Tyson Foods Inc. => Director
2022-12-30 update person_title Lesley Zielinski: Member of the Board; Senior Director => Vice President, Insurance & Risk
2022-12-30 update person_title Lori Roberts: Senior Manager Government Relations / Equifax Workforce Solutions / Treasurer; Senior Manager, Government Relations / Equifax Workforce Solutions / Secretary => Secretary; Vice Chairman; Manager Gov. Relations / Equifax Workforce Solutions
2022-12-30 update person_title Max Koonce: Member of the Board; Senior Vice President, Client Services / Sedgwick Claims Management Services, Inc. => Chief Claims Officer, Casualty / Sedgwick
2022-12-30 update person_title Neil A. Mac: Member of the Board; Vicar / Vice President - Unemployment Compensation Program / Michigan Health and Hospital Association => Vicar / Vice President / Attorney; Vicar
2022-12-30 update person_title Pedro Rosa: Director of Product Managment / on Point Technology, LLC; Member of the Board => President / on Point Technology, Inc.
2022-12-30 update person_title Roger Geiger: Vice President / Ohio Executive Director / National Federation of Independent Business / President; Vice President / Ohio Executive Director / National Federation of Independent Business / President / Assistant Treasurer => Vice President / Ohio Executive Director / National Federation of Independent Business; Treasurer
2022-12-30 update person_title Steve Bennett: Member of the Board; Associate General Counsel / Director of Workers' Compensation Programs => Director of Workers' Compensation Programs / Associate General Counsel; Associate General Counsel / Director of Workers' Compensation Programs
2022-12-30 update person_title Thomas P. Crowley: Director - Government Affairs UI / AVS - Agency; Director - Government Affairs - UI => Chairman; Director - Government Affairs - UI; Chairman ( Acting )
2022-07-28 delete index_pages_linkeddomain passkey.com
2022-07-28 delete phone 813-223-5000
2022-03-24 insert index_pages_linkeddomain passkey.com
2022-03-24 insert phone 813-223-5000
2021-06-29 delete otherexecutives Jim Sharpe
2021-06-29 delete otherexecutives Rockwell Collins
2021-06-29 insert otherexecutives Becky Harshberger
2021-06-29 insert otherexecutives Jeffrey Wood
2021-06-29 insert otherexecutives Tyson Foods Inc
2021-06-29 delete person Jim Sharpe
2021-06-29 delete person Rockwell Collins
2021-06-29 insert person Becky Harshberger
2021-06-29 insert person Jeffrey Wood
2021-06-29 insert person Tyson Foods Inc
2021-06-29 update person_title Lori Roberts: Senior Manager, Government Relations / Equifax Workforce Solutions; Senior Manager Government Relations / Equifax Workforce Solutions / Treasurer => Senior Manager Government Relations / Equifax Workforce Solutions / Treasurer; Senior Manager, Government Relations / Equifax Workforce Solutions / Secretary
2021-02-02 delete otherexecutives Maurizio (Mark) Smith
2021-02-02 insert otherexecutives Tom Luparello
2021-02-02 delete person Maurizio (Mark) Smith
2021-02-02 insert person Tom Luparello
2020-10-10 delete otherexecutives Larry Temple
2020-10-10 insert otherexecutives Lesley Zielinski
2020-10-10 insert otherexecutives Maurizio (Mark) Smith
2020-10-10 delete person Larry Temple
2020-10-10 insert person Lesley Zielinski
2020-10-10 insert person Maurizio (Mark) Smith
2020-06-29 delete otherexecutives Bonnie Stewart
2020-06-29 delete otherexecutives Chatrane Birbal
2020-06-29 delete otherexecutives Karen Perce
2020-06-29 delete otherexecutives Tom Luparello
2020-06-29 insert otherexecutives Drew Schneider
2020-06-29 insert otherexecutives Pedro Rosa
2020-06-29 delete person Bonnie Stewart
2020-06-29 delete person Chatrane Birbal
2020-06-29 delete person Gary Walsh
2020-06-29 delete person Karen Perce
2020-06-29 delete person Tom Luparello
2020-06-29 insert person Drew Schneider
2020-06-29 insert person Pedro Rosa
2020-05-30 delete source_ip 35.206.123.159
2020-05-30 insert source_ip 192.185.39.49
2020-04-30 delete index_pages_linkeddomain passkey.com
2020-03-31 delete source_ip 146.66.113.177
2020-03-31 insert source_ip 35.206.123.159
2020-01-30 insert address P.O. Box 1110 Worthington, OH 43085
2020-01-30 insert index_pages_linkeddomain passkey.com
2020-01-30 insert phone (614) 805-2208
2020-01-30 update primary_contact null => P.O. Box 1110 Worthington, OH 43085
2019-12-28 delete address P.O. Box 1110 Worthington, OH 43085
2019-12-28 delete phone (614) 805-2208
2019-12-28 update primary_contact P.O. Box 1110 Worthington, OH 43085 => null
2019-11-27 delete phone (202) 223-8904
2019-11-27 insert address P.O. Box 1110 Worthington, OH 43085
2019-11-27 insert phone (614) 805-2208
2019-11-27 update primary_contact null => P.O. Box 1110 Worthington, OH 43085
2019-06-28 delete address Portland Marriott Downtown Waterfront Hotel, 1401 SW Naito Parkway, Portland, OR 97201
2019-06-28 delete index_pages_linkeddomain rs6.net
2019-06-28 delete phone 1-877-901-6632
2019-06-28 delete phone 503.226.7600
2019-06-28 update primary_contact Portland Marriott Downtown Waterfront Hotel, 1401 SW Naito Parkway, Portland, OR 97201 => null
2019-03-24 delete source_ip 77.104.154.78
2019-03-24 insert source_ip 146.66.113.177
2019-02-13 insert address Portland Marriott Downtown Waterfront Hotel, 1401 SW Naito Parkway, Portland, OR 97201
2019-02-13 insert index_pages_linkeddomain rs6.net
2019-02-13 insert phone 1-877-901-6632
2019-02-13 insert phone 503.226.7600
2019-02-13 update primary_contact null => Portland Marriott Downtown Waterfront Hotel, 1401 SW Naito Parkway, Portland, OR 97201
2018-09-13 delete otherexecutives William Beveridge
2018-09-13 insert otherexecutives Amy C. Evans
2018-09-13 delete person William Beveridge
2018-09-13 insert person Amy C. Evans
2018-09-13 update person_title Chatrane Birbal: Member of the Board; Affairs Health and Employee => Member of the Board; Senior Advisor
2018-06-05 delete otherexecutives Amanda Wood
2018-06-05 delete otherexecutives Charles O. Howarth
2018-06-05 delete otherexecutives Kathleen Coulombe
2018-06-05 insert otherexecutives Chatrane Birbal
2018-06-05 delete person Amanda Wood
2018-06-05 delete person Charles O. Howarth
2018-06-05 delete person Kathleen Coulombe
2018-06-05 insert person Chatrane Birbal
2018-02-15 delete otherexecutives Andrew D. Cain
2018-02-15 delete otherexecutives Roger Geiger
2018-02-15 delete otherexecutives Scott Schapiro
2018-02-15 insert otherexecutives Manan Shah
2018-02-15 delete person Andrew D. Cain
2018-02-15 delete person Pete Isberg
2018-02-15 delete person Scott Schapiro
2018-02-15 insert person Manan Shah
2018-02-15 insert person Thomas P. Crowley
2018-02-15 update person_title Gary Walsh: Senior Tax Counsel - Benefits & Payroll / United States Steel Corporation / President; Senior Tax Counsel - Benefits & Payroll / United States Steel Corporation / President / Assistant Treasurer; Senior Tax Counsel - Benefits & Payroll / United States Steel Corporation / Vice Chairman => Senior Tax Counsel - Benefits & Payroll / United States Steel Corporation / Vice Chairman
2018-02-15 update person_title Roger Geiger: Member of the Board; Vice President / Ohio Executive Director / National Federation of Independent Business => Vice President / Ohio Executive Director / National Federation of Independent Business / President; Vice President / Ohio Executive Director / National Federation of Independent Business / President / Assistant Treasurer
2017-12-30 delete address Suite 1070 Washington, DC 20006
2017-12-30 insert index_pages_linkeddomain wordpress.org
2017-12-30 insert product_pages_linkeddomain wordpress.org
2017-12-30 update primary_contact Suite 1070 Washington, DC 20006 => null
2017-11-19 insert chairman Matt Harvill
2017-11-19 insert person Matt Harvill
2017-09-04 delete otherexecutives Jessica Gubing
2017-09-04 delete otherexecutives Michael Canfora
2017-09-04 insert otherexecutives Andrew D. Cain
2017-09-04 insert otherexecutives Sherman Perkins
2017-09-04 delete person Jessica Gubing
2017-09-04 delete person Michael Canfora
2017-09-04 insert person Andrew D. Cain
2017-09-04 insert person Sherman Perkins
2017-09-04 update person_title Gary Walsh: Senior Tax Counsel / United States Steel Corporation / President; Senior Tax Counsel - Benefits & Payroll / United States Steel Corporation / President; Senior Tax Counsel - Benefits & Payroll / United States Steel Corporation / Vice Chairman => Senior Tax Counsel - Benefits & Payroll / United States Steel Corporation / President; Senior Tax Counsel - Benefits & Payroll / United States Steel Corporation / President / Assistant Treasurer; Senior Tax Counsel - Benefits & Payroll / United States Steel Corporation / Vice Chairman
2017-09-04 update person_title Kathleen Coulombe: Member of the Board; Senior Associate, Government Relations => Member of the Board; Senior Advisor, Government Relations
2017-05-15 insert president Trump Signs
2017-05-15 delete source_ip 208.72.105.85
2017-05-15 insert person Trump Signs
2017-05-15 insert source_ip 77.104.154.78
2017-05-15 update person_title Eric Gjede: Member of the Board; Counsel => Member of the Board; Associate Counsel / Government Affairs Division
2017-05-15 update person_title Frank Ruel: Member of the Board; Manager, Workers' Compensation & Unemployment Compensation Integrated Disability Programs / Raytheon => Senior Manager / Insurance / Risk Management; Member of the Board
2017-05-15 update person_title Gary Walsh: Senior Tax Counsel / United States Steel Corporation / President; Senior Tax Counsel / United States Steel Corporation / Vice Chairman => Senior Tax Counsel / United States Steel Corporation / President; Senior Tax Counsel - Benefits & Payroll / United States Steel Corporation / President; Senior Tax Counsel - Benefits & Payroll / United States Steel Corporation / Vice Chairman
2017-05-15 update person_title James Van Erden: Workforce Consultant / Project Manager / National Association of State Workforce Agencies => Policy Advisor / National Association of State Workforce Agencies
2017-05-15 update person_title Jessica Gubing: Member of the Board; Director of North America Health, Welfare and Wellness Programs / General Motors Corporation => Member of the Board; Director, NA Health, Welfare and Wellness Programs / General Motors
2017-05-15 update person_title Karen Perce: Member of the Board; Senior Manager for U.S. Disability, & Workers' Compensation & Unemployment / Procter and Gamble => Senior Manager for U.S. Disability, & Workers' Compensation & Unemployment Compensation Programs / Procter and Gamble; Member of the Board
2017-05-15 update person_title Max Koonce: Member of the Board; Senior Director of Risk Management / Wal - Mart Stores, Inc.; Senior Director of Risk Management / Wal - Mart => Member of the Board; Senior Vice President, Client Services / Sedgwick Claims Management Services, Inc.
2017-05-15 update person_title Melissa Bird: Member of the Board; Unemployment Tax Manager => Member of the Board; Payroll Tax / Unemployment Manager
2017-05-15 update person_title Michael Canfora: Member of the Board; Employment Tax Analyst / General Electric Company => Member of the Board; Tax Analyst
2017-05-15 update person_title Steve Bennett: Member of the Board; Director of Workers' Compensation Programs / Associate General Counsel => Member of the Board; Director of Workers' Compensation Programs / Associate General Counsel; Associate General Counsel / Director of Workers' Compensation Programs
2017-03-13 delete otherexecutives Andrew Cain
2017-03-13 insert otherexecutives Amanda Wood
2017-03-13 insert otherexecutives Bonnie Stewart
2017-03-13 insert otherexecutives Eric Gjede
2017-03-13 insert otherexecutives Michael Canfora
2017-03-13 insert otherexecutives Steve Bennett
2017-03-13 delete person Andrew Cain
2017-03-13 insert person Amanda Wood
2017-03-13 insert person Eric Gjede
2017-03-13 insert person Michael Canfora
2017-03-13 insert person Steve Bennett
2017-03-13 update person_title Bonnie Stewart: Vice President & Counsel / Connecticut Business & Industry Association / Secretary => Executive Director
2017-03-13 update person_title Gary Walsh: Senior Tax Counsel / United States Steel Corporation / President => Senior Tax Counsel / United States Steel Corporation / President; Senior Tax Counsel / United States Steel Corporation / Vice Chairman
2017-01-27 update website_status FlippedRobots => OK
2017-01-27 delete otherexecutives Bruce C. Wood
2017-01-27 delete otherexecutives Joe Trauger
2017-01-27 delete otherexecutives Karen E. Kremer
2017-01-27 insert otherexecutives Frank M. Totton
2017-01-27 delete person Bruce C. Wood
2017-01-27 delete person Joe Trauger
2017-01-27 delete person Karen E. Kremer
2017-01-27 delete person Matt Harvill
2017-01-27 delete person Richard A. Hobbie
2017-01-27 insert person Frank M. Totton
2017-01-08 update website_status OK => FlippedRobots
2016-10-30 delete about_pages_linkeddomain fallconferenceservices.com
2016-10-30 delete contact_pages_linkeddomain fallconferenceservices.com
2016-10-30 delete management_pages_linkeddomain fallconferenceservices.com
2016-10-30 delete product_pages_linkeddomain fallconferenceservices.com
2016-10-30 insert index_pages_linkeddomain goo.gl
2016-09-02 update website_status FailedRobotsLimitReached => OK
2016-09-02 delete otherexecutives Hal Meyer
2016-09-02 delete otherexecutives Michael Lorsbach
2016-09-02 insert otherexecutives Tom Luparello
2016-09-02 delete person Hal Meyer
2016-09-02 delete person Michael Lorsbach
2016-09-02 delete phone (202) 223-8902
2016-09-02 insert about_pages_linkeddomain fallconferenceservices.com
2016-09-02 insert contact_pages_linkeddomain fallconferenceservices.com
2016-09-02 insert management_pages_linkeddomain fallconferenceservices.com
2016-09-02 insert person Tom Luparello
2016-09-02 insert product_pages_linkeddomain fallconferenceservices.com
2016-09-02 update robots_txt_status admin.uwcstrategy.org: 404 => 0
2016-05-09 update website_status FailedRobots => FailedRobotsLimitReached
2016-01-27 update website_status FailedRobotsLimitReached => FailedRobots
2015-10-27 update website_status FailedRobots => FailedRobotsLimitReached
2015-07-07 update website_status OK => FailedRobots
2014-12-26 delete about_pages_linkeddomain stmaryspringfield.org
2014-12-26 delete contact_pages_linkeddomain stmaryspringfield.org
2014-12-26 delete index_pages_linkeddomain stmaryspringfield.org
2014-12-26 delete management_pages_linkeddomain stmaryspringfield.org
2014-12-26 delete product_pages_linkeddomain stmaryspringfield.org
2014-12-26 insert phone (202) 223-8904
2014-11-21 insert otherexecutives Andrew Cain
2014-11-21 delete source_ip 208.72.105.93
2014-11-21 insert person Andrew Cain
2014-11-21 insert source_ip 208.72.105.85
2014-10-17 update website_status IndexPageFetchError => OK
2014-09-16 update website_status OK => IndexPageFetchError
2014-08-09 insert otherexecutives Jessica Gubing
2014-08-09 delete person Jeff Johnson
2014-08-09 insert about_pages_linkeddomain stmaryspringfield.org
2014-08-09 insert contact_pages_linkeddomain stmaryspringfield.org
2014-08-09 insert index_pages_linkeddomain stmaryspringfield.org
2014-08-09 insert management_pages_linkeddomain stmaryspringfield.org
2014-08-09 insert person Jessica Gubing
2014-08-09 insert product_pages_linkeddomain stmaryspringfield.org
2014-08-09 update person_title Gary Walsh: Senior Tax Counsel / United States Steel Corporation => Senior Tax Counsel / United States Steel Corporation / President
2014-07-03 update website_status FlippedRobots => OK
2014-07-03 update robots_txt_status www.uwcstrategy.org: 0 => 200
2014-06-30 update website_status OK => FlippedRobots
2014-05-20 update robots_txt_status www.uwcstrategy.org: 200 => 0
2014-03-23 update website_status FlippedRobots => OK
2014-03-23 delete source_ip 38.123.7.227
2014-03-23 insert source_ip 208.72.105.93
2014-03-23 update robots_txt_status www.uwcstrategy.org: 404 => 200
2014-03-06 update website_status FailedRobots => FlippedRobots
2014-02-16 update website_status FlippedRobots => FailedRobots
2014-02-06 update website_status OK => FlippedRobots