BAYSTATE HEALTH - History of Changes


DateDescription
2024-03-17 update website_status OK => FlippedRobots
2023-09-27 insert personal_emails lo..@baystatehealth.org
2023-09-27 delete index_pages_linkeddomain convio.net
2023-09-27 delete person Anay D. Thodge
2023-09-27 delete person Christopher J. Ladner
2023-09-27 delete person David M. Robertson
2023-09-27 delete person Joanne L. Dalpe
2023-09-27 delete person Kaitlyn Elizabeth Dorman
2023-09-27 delete person Kal Dulaimy
2023-09-27 delete person Kathaleen E. Barker
2023-09-27 delete person Mae Mae A. Mirabelli
2023-09-27 delete person Margaret B. Griffith
2023-09-27 delete person Mary N. Tenenbaum
2023-09-27 delete person Megan R. Miller
2023-09-27 delete person Neil J. Halin
2023-09-27 delete person Njogu K. Njuguna
2023-09-27 delete person Patricia E. Bailey-Sarnelli
2023-09-27 delete person Priyanka Deb
2023-09-27 delete person Salvatore Viscomi
2023-09-27 delete person Tashanna K. Myers
2023-09-27 delete phone 413-794-4644
2023-09-27 insert email lo..@baystatehealth.org
2023-09-27 insert person Andrey S. Sinelnikov
2023-09-27 insert person Christopher C. Moore
2023-09-27 insert person David R. Kattan
2023-09-27 insert person Devrim Ersahin
2023-09-27 insert person Erik S. Rhodes
2023-09-27 insert person Fadi A. Bsat
2023-09-27 insert person James Kuo Chang Wang
2023-09-27 insert person Janet L. Kaplan
2023-09-27 insert person Joseph Makris
2023-09-27 insert person Katherine Ann Ring
2023-09-27 insert person Katherine M. Mullen
2023-09-27 insert person Keisha A. Jones
2023-09-27 insert person Lori P. Venezia
2023-09-27 insert person Lynn N. Mutlu
2023-09-27 insert person Martha Lopez
2023-09-27 insert person Michael E. Willers
2023-09-27 insert person Michael P. Habeeb
2023-09-27 insert person Michelle Dwyer
2023-09-27 insert person Sidney L. Kahn
2023-09-27 insert phone 413-794-8649
2023-09-27 insert phone 413-795-1151
2023-08-25 delete vp Sharon Bridges
2023-08-25 delete person Amy Gottlieb
2023-08-25 delete person Sharon Bridges
2023-08-25 delete phone 413-794-0213
2023-08-25 delete phone 413-794-8649
2023-08-25 insert index_pages_linkeddomain convio.net
2023-08-25 insert person Priyanka Deb
2023-08-25 insert person Thomas J. Anderson
2023-08-25 insert phone 1-800-377
2023-08-25 insert phone 413-794-2460
2023-08-25 insert phone 413-794-3333
2023-08-25 update person_title Madeline V. Landrau: Program Engagement Manager, MassMutual; Member of the Baystate Health Foundation Board of Trustees => Director of Strategic Giving, MassMutual; Member of the Baystate Health Foundation Board of Trustees
2023-06-20 insert personal_emails li..@baystatehealth.org
2023-06-20 delete about_pages_linkeddomain addthis.com
2023-06-20 delete about_pages_linkeddomain constantcontactpages.com
2023-06-20 delete address 48 Sanderson Street Suite 202 Greenfield, MA 01301
2023-06-20 delete contact_pages_linkeddomain addthis.com
2023-06-20 delete contact_pages_linkeddomain apple.com
2023-06-20 delete contact_pages_linkeddomain constantcontactpages.com
2023-06-20 delete email ma..@baystatehealth.org
2023-06-20 delete index_pages_linkeddomain constantcontactpages.com
2023-06-20 delete management_pages_linkeddomain addthis.com
2023-06-20 delete management_pages_linkeddomain constantcontactpages.com
2023-06-20 delete partner_pages_linkeddomain addthis.com
2023-06-20 delete partner_pages_linkeddomain constantcontactpages.com
2023-06-20 delete person Bracha Goldsweig
2023-06-20 delete person Carolyn E. Delk
2023-06-20 delete person Christine A. Marrese
2023-06-20 delete person Deepali Maheshwari
2023-06-20 delete person Denise Schoen
2023-06-20 delete person Holley Fales Allen
2023-06-20 delete person Joanne L. Dalpe
2023-06-20 delete person Kathaleen E. Barker
2023-06-20 delete person Katie O'Neil
2023-06-20 delete person Kerri Tonini
2023-06-20 delete person Kristin L. Dardano
2023-06-20 delete person Meaghan E. Doyle-Malone
2023-06-20 delete person Neena T. Qasba
2023-06-20 delete person Weijen William Chang
2023-06-20 delete person Zachary L. Schepart
2023-06-20 delete phone 413-794-8102
2023-06-20 delete phone 9-1-1
2023-06-20 delete service_pages_linkeddomain addthis.com
2023-06-20 delete service_pages_linkeddomain constantcontactpages.com
2023-06-20 delete terms_pages_linkeddomain addthis.com
2023-06-20 delete terms_pages_linkeddomain constantcontactpages.com
2023-06-20 insert address 48 Sanderson Street Suite 102 Greenfield, MA 01301
2023-06-20 insert contact_pages_linkeddomain atobe.app
2023-06-20 insert email co..@baystatehealth.org
2023-06-20 insert email li..@baystatehealth.org
2023-06-20 insert email lo..@baystatehealth.org
2023-06-20 insert index_pages_linkeddomain mass.gov
2023-06-20 insert person Alexander S. Roseman
2023-06-20 insert person Amy B. Galli
2023-06-20 insert person Beth L. Carter
2023-06-20 insert person Corina N. Schoen
2023-06-20 insert person Donald E. Kirton
2023-06-20 insert person Ellen R. Solomon
2023-06-20 insert person Eric D. McFeely
2023-06-20 insert person L. Cliff Rhodes
2023-06-20 insert person Linnea Rademaker
2023-06-20 insert person Wendy E. Kwartin
2023-06-20 insert phone 309-472-3085
2023-06-20 insert phone 413-794-7955
2023-05-20 delete source_ip 66.113.165.134
2023-05-20 insert source_ip 208.99.255.25
2023-05-20 update robots_txt_status www.nobleexpresscare.com: 404 => 200
2023-05-20 update website_status FlippedRobots => OK
2023-03-19 update website_status InternalTimeout => FlippedRobots
2022-03-17 update website_status OK => InternalTimeout
2020-10-05 delete fax 413-0794-4199
2020-10-05 delete fax 413-794-0049
2020-10-05 delete fax 413-794-5851
2020-10-05 delete fax 413-794-5857
2020-10-05 delete fax 413-794-7114
2020-10-05 delete fax 413-794-7130
2020-10-05 delete fax 413-794-7133
2020-10-05 delete fax 413-794-7137
2020-10-05 delete fax 413-794-7297
2020-10-05 delete fax 413-794-7333
2020-10-05 delete fax 413-794-7482
2020-10-05 delete fax 413-794-8921
2020-10-05 delete person Amrita Roy
2020-10-05 delete person Donald E. Kirton
2020-10-05 delete person Dr. Grace Makari-Judson
2020-10-05 delete person Dr. Holly Mason
2020-10-05 delete person Dr. John O'Reilly
2020-10-05 delete person Ellen R. Solomon
2020-10-05 delete person Gretchen E. Loebel
2020-10-05 delete person Kristin L. Dardano
2020-10-05 delete person Linda R. Polonsky
2020-10-05 delete person Melissa D. Cragg
2020-10-05 delete person Tashanna K. Myers
2020-10-05 delete person Theresa S Howe
2020-10-05 delete person Timothy J. Lepore
2020-10-05 delete phone 413-794-5555
2020-10-05 delete phone 413-794-7100
2020-10-05 delete phone 413-794-9336
2020-10-05 delete phone 413-827-7400
2020-10-05 delete phone 4134-794-7045
2020-10-05 insert address 48 Sanderson Street Suite 202 Greenfield MA 01301
2020-10-05 insert address Baystate Reference Laboratories - Springfield - 3300 Main Street Suite 2B
2020-10-05 insert contact_pages_linkeddomain choosebaystatehealth.org
2020-10-05 insert person Akinyele K. Lovelace
2020-10-05 insert person David R. Kattan
2020-10-05 insert person Denise Jordan
2020-10-05 insert person Dr. Rushika Conroy
2020-10-05 insert person Elizabeth A. Morgan
2020-10-05 insert person Kaitlyn Elizabeth Dorman
2020-10-05 insert person Kathaleen E. Barker
2020-10-05 insert person Maura E Keene
2020-10-05 insert person Paul C. Picknelly
2020-10-05 insert person Peter DePergola
2020-10-05 insert person Tina M Johnson
2020-10-05 insert phone 413-794-1038
2020-10-05 insert phone 413-794-1039
2020-10-05 insert phone 413-794-3666
2020-10-05 insert phone 413-794-7035
2020-07-31 delete contact_pages_linkeddomain masslive.com
2020-07-31 delete person James Kuo Chang Wang
2020-07-31 delete phone 413-370-5332
2020-07-31 delete phone 413-967-2128
2020-07-31 insert person Amrita Roy
2020-07-31 insert person Anthony Leonard Fortunato
2020-07-31 insert person Dr. John O'Reilly
2020-07-31 insert person Ellen R. Solomon
2020-07-31 insert person Gretchen E. Loebel
2020-07-31 insert person Kristin L. Dardano
2020-07-31 insert person Laura Jean Kattan
2020-07-31 insert person Linda R. Polonsky
2020-07-31 insert person Tashanna K. Myers
2020-07-31 insert person Theresa S Howe
2020-07-31 insert phone 413-571-0000
2020-07-31 update person_title Jennifer Gruszka: Events Coordinator; Member of the Baystate Health Foundation Team => Events Manager; Member of the Baystate Health Foundation Team
2020-06-30 insert person James Kuo Chang Wang
2020-06-30 insert person Jeffrey A. Amanti
2020-06-30 insert person Philip S. Hsu
2020-06-30 insert person Timothy J. Lepore
2020-06-30 insert person Vincent J. Cardillo
2020-05-31 insert otherexecutives Kevin Hamel
2020-05-31 delete management_pages_linkeddomain bhannualreport.org
2020-05-31 delete partner_pages_linkeddomain bhannualreport.org
2020-05-31 delete person Laurie Gianturco
2020-05-31 delete person Steven Sigal
2020-05-31 insert contact_pages_linkeddomain masslive.com
2020-05-31 insert person Christian Lagier
2020-05-31 insert person Kevin Hamel
2020-05-31 insert person Marion McGowan
2020-05-31 insert person Richard Swift
2020-05-31 update person_title Martin Degen: Chief Operating Officer, Baystate Home Health; Member of the Baystate Health Leadership Team => Executive Director & Chief Operating Officer, Baystate Home Health; Member of the Baystate Health Leadership Team
2020-05-01 delete cfo Dennis W. Chalke
2020-05-01 delete otherexecutives Dr. Peter Friedman
2020-05-01 delete treasurer Dennis W. Chalke
2020-05-01 insert cfo Raymond McCarthy
2020-05-01 insert otherexecutives Raymond McCarthy
2020-05-01 insert treasurer Raymond McCarthy
2020-05-01 delete contact_pages_linkeddomain choosebaystatehealth.org
2020-05-01 delete fax 413-794-4520
2020-05-01 delete person Dennis W. Chalke
2020-05-01 delete person Dr. Peter Friedman
2020-05-01 delete person James Kuo Chang Wang
2020-05-01 delete person Philip S. Hsu
2020-05-01 delete phone 413-794-5363
2020-05-01 insert fax 413-794-4082
2020-05-01 insert index_pages_linkeddomain baystatehealthurgentcare.org
2020-05-01 insert phone 413-794-8899
2020-05-01 update person_title Raymond McCarthy: Chief Financial Officer, Baystate Medical Practices & Baycare Health Partners; Member of the Baystate Health Leadership Team => Chief Financial Officer, Baystate Medical Practices & Baycare Health Partners; Finance; Member of the Baystate Health Foundation Board of Trustees; Member of the Baystate Health Leadership Team; Treasurer; Interim Vice President; Chief Financial Officer
2020-04-01 insert otherexecutives Dr. Peter Friedman
2020-04-01 insert personal_emails mi..@baystatehealth.org
2020-04-01 delete about_pages_linkeddomain kyruus.com
2020-04-01 delete address 3300 Main Street Suite 3 Springfield, MA 01107
2020-04-01 delete address 3300 Main Street Suite 3C Springfield, MA 01199
2020-04-01 delete address 50 Wason Ave Suite 107 Springfield, MA 01199
2020-04-01 delete address Baystate Medical Center 759 Chestnut Street, Wesson Ground Springfield MA 01199
2020-04-01 delete contact_pages_linkeddomain kyruus.com
2020-04-01 delete index_pages_linkeddomain baystatehealthurgentcare.org
2020-04-01 delete partner_pages_linkeddomain kyruus.com
2020-04-01 delete person Michele Urban
2020-04-01 delete phone 413-794-4082
2020-04-01 delete phone 413-794-8899
2020-04-01 delete phone 413-794-9459
2020-04-01 delete service_pages_linkeddomain kyruus.com
2020-04-01 delete terms_pages_linkeddomain kyruus.com
2020-04-01 insert address 3300 Main Street Suite 3C&D Springfield, MA 01107
2020-04-01 insert address 50 Wason Ave Suite 107 Springfield, MA 01107
2020-04-01 insert email mi..@baystatehealth.org
2020-04-01 insert fax 413-794-4520
2020-04-01 insert person Cheryl Bailey
2020-04-01 insert person Dr. Peter Friedman
2020-04-01 insert person James Kuo Chang Wang
2020-04-01 insert person Michelle Shattuck
2020-04-01 insert person Philip S. Hsu
2020-04-01 insert phone 413-794-5363
2020-04-01 insert phone 413-827-7400
2020-04-01 insert phone 9-1-1
2020-04-01 update person_title Nancy Sears-Russell: Interim Chief Nursing Officer, Baystate Health Eastern Region; Member of the Baystate Health Leadership Team => Interim Vice President, Patient Care Services / Interim Chief Nursing Officer, Baystate Health Eastern Region; Member of the Baystate Health Leadership Team
2020-03-02 delete otherexecutives Jay S. Steingrub
2020-03-02 delete otherexecutives Jill Scibelli
2020-03-02 insert otherexecutives Judith Pride
2020-03-02 insert personal_emails ja..@baystatehealth.org
2020-03-02 insert personal_emails ju..@baystatehealth.org
2020-03-02 insert personal_emails ju..@baystatehealth.org
2020-03-02 delete email ad..@baystatehealth.org
2020-03-02 delete email ba..@baystatehealth.org
2020-03-02 delete email bh..@baystatehealth.org
2020-03-02 delete email ja..@baystatehealth.org
2020-03-02 delete email pu..@baystatehealth.org
2020-03-02 delete email um..@baystatehealth.org
2020-03-02 delete person Cassandra Sarno
2020-03-02 delete person James Kuo Chang Wang
2020-03-02 delete person Jay S. Steingrub
2020-03-02 delete person Jill Scibelli
2020-03-02 delete person Jillianne MacDonald
2020-03-02 delete person Laura Bolella
2020-03-02 delete person Philip S. Hsu
2020-03-02 delete person UME Clerkship
2020-03-02 delete phone 413-322-4242
2020-03-02 delete phone 413-794-1960
2020-03-02 delete phone 413-794-4280
2020-03-02 delete phone 413-794-8366
2020-03-02 insert email ca..@baystatehealth.org
2020-03-02 insert email ja..@baystatehealth.org
2020-03-02 insert email ju..@baystatehealth.org
2020-03-02 insert email ju..@baystatehealth.org
2020-03-02 insert fax 413-370-5384
2020-03-02 insert person Cara Chandler
2020-03-02 insert person Jane Sicard
2020-03-02 insert person Judith Pride
2020-03-02 insert phone 413-794-1117
2020-03-02 insert phone 413-794-6245
2020-01-27 insert otherexecutives Geoffrey Coffman
2020-01-27 delete address 140 High Street C Level Springfield, MA 01105
2020-01-27 delete address 3300 Main Street Suite 2B Springfield, MA 01199
2020-01-27 delete address Baystate Children's Specialty Center 50 Wason Ave Springfield, MA 01199
2020-01-27 delete person Heidi Landers
2020-01-27 delete person Marion A. McGowan
2020-01-27 delete person Peter Lyons
2020-01-27 delete person Robert S. Howe
2020-01-27 delete person Yvonne M Looman
2020-01-27 delete phone 413-370-7880
2020-01-27 delete phone 413-794-2273
2020-01-27 delete source_ip 216.224.181.99
2020-01-27 insert address 140 High Street 2nd floor Springfield, MA 01119
2020-01-27 insert address 150 Lower Westfield Road Holyoke, MA 01040
2020-01-27 insert address 3300 Main Street Springfield, MA 01199
2020-01-27 insert address 50 Wason Ave Suite 107 Springfield, MA 01199
2020-01-27 insert email mi..@baystatehealth.org
2020-01-27 insert fax 413-322-4319
2020-01-27 insert fax 413-794-1741
2020-01-27 insert fax 413-794-9008
2020-01-27 insert management_pages_linkeddomain bhannualreport.org
2020-01-27 insert partner_pages_linkeddomain bhannualreport.org
2020-01-27 insert person Geoffrey Coffman
2020-01-27 insert person Jean Jaoude
2020-01-27 insert person Jillianne MacDonald
2020-01-27 insert person Maureen James
2020-01-27 insert person Michael R. Knapik
2020-01-27 insert person Michael Stein
2020-01-27 insert person Nancy Sears Russell
2020-01-27 insert person Peter Vieira
2020-01-27 insert person Robert Baldor
2020-01-27 insert phone 413-794-1039
2020-01-27 insert phone 413-795-3378
2020-01-27 insert source_ip 66.113.165.134
2020-01-27 update person_title John F. Maybury: Chairman, Baystate Health Board of Trustees / President, Maybury Material Handling; Member of the Baystate Health Foundation Board of Trustees; President, Maybury Material Handling; Member of the Baystate Health Board of Trustees => Chairman, Baystate Health Board of Trustees / President, Maybury Material Handling; Member of the Baystate Health Board of Trustees
2019-12-27 delete address 325 King Street Floor 1 Northampton MA 01060
2019-12-27 delete address 325 King Street Northampton, MA 01060
2019-12-27 delete address 48 East Silver Street Westfield, MA 01085
2019-12-27 delete address 57 Union Street Suite 202 Westfield, MA 01085
2019-12-27 delete fax 413-568-1457
2019-12-27 delete management_pages_linkeddomain bhannualreport.org
2019-12-27 delete management_pages_linkeddomain mybaystatehealth.org
2019-12-27 delete phone 413-572-6050
2019-12-27 insert about_pages_linkeddomain masslive.com
2019-12-27 insert address 140 High Street C Level Springfield, MA 01105
2019-12-27 insert address 325B King Street Floor 1 Northampton MA 01060
2019-12-27 insert address 3300 Main Street Suite 2B Springfield, MA 01199
2019-12-27 insert address 470 Granby Road South Hadley MA 01075
2019-12-27 insert address 57 Union Street Suite 101 Westfield, MA 01085
2019-12-27 insert person Carol A. Zimmermann
2019-12-27 insert person Cynthia K Sites
2019-12-27 insert person Halina Wiczyk
2019-12-27 insert person Kelly A. Lynch
2019-12-27 insert person Kyle McAnally
2019-12-27 insert person Meaghan A. Delaney
2019-12-27 insert person Philip S. Hsu
2019-12-27 insert person Robert S. Howe
2019-12-27 insert person Yvonne M Looman
2019-12-27 insert phone 413-794-2273
2019-12-27 update person_title Jennifer Faulkner: Vice President, Team Member Experience; Member of the Baystate Health Leadership Team => Vice President, Employee Experience & Organizational Development; Member of the Baystate Health Leadership Team
2019-12-27 update person_title Mike Moran: President & Chief Administrative Officer, Baystate Health Eastern Region; Member of the Baystate Health Leadership Team; Clinical Research Assistant for the Institute => Clinical Research Assistant for the Institute
2019-12-27 update website_status FlippedRobots => OK
2019-12-07 update website_status OK => FlippedRobots
2019-11-06 delete personal_emails ja..@baystatehealth.org
2019-11-06 delete personal_emails ju..@baystatehealth.org
2019-11-06 delete address 140 High Street C Level Springfield, MA 01199
2019-11-06 delete address 140 High Street Level C Springfield, MA 01199
2019-11-06 delete address 21 Dwight Road Suite 102 Baystate Health and Wellness Center Longmeadow MA 01106
2019-11-06 delete address 3300 Main Street Suite 4A Springfield, MA 01199
2019-11-06 delete address 3300 Main Street Suites 3A and 3B Springfield, MA 01107
2019-11-06 delete address 470 Granby Road South Hadley MA 01075
2019-11-06 delete address 50 Maple Street Springfield, MA 01199
2019-11-06 delete address 57 Union Street Westfield, MA 01085
2019-11-06 delete address 95 Sargent Street Belchertown, MA 01007
2019-11-06 delete address Suite 300 (Imaging) / Suite 340 (Breast Specialists) Springfield, MA 01107
2019-11-06 delete email ja..@baystatehealth.org
2019-11-06 delete email ju..@baystatehealth.org
2019-11-06 delete fax 413-794-1590
2019-11-06 delete person Aixa M. Perez-Caraballo
2019-11-06 delete person Jane Sicard
2019-11-06 delete phone 413-773-2727
2019-11-06 delete phone 413-794-1117
2019-11-06 delete phone 413-794-2208
2019-11-06 delete phone 413-794-2518
2019-11-06 delete phone 413-967-2527
2019-11-06 delete phone 4513-370-5285
2019-11-06 insert address 100 Wason Avenue Floor 3 Springfield, MA 01107
2019-11-06 insert address 21 Dwight Road Suite 102 Longmeadow MA 01106
2019-11-06 insert address 325 King Street Floor 1 Northampton MA 01060
2019-11-06 insert address 325B King Street Northampton MA 01060
2019-11-06 insert address 3300 Main Street Suite 3 Springfield, MA 01107
2019-11-06 insert address 3300 Main Street Suite 3C Springfield, MA 01199
2019-11-06 insert address 3550 Main Street, Suite 103, Springfield MA
2019-11-06 insert address 380 Plainfield Street Springfield, MA 01199
2019-11-06 insert address 57 Union Street Suite 202 Westfield, MA 01085
2019-11-06 insert address 759 Chestnut Street 4th Floor Springfield MA 01199
2019-11-06 insert address 759 Chestnut Street Suite 4628 Springfield, MA 01199
2019-11-06 insert email ad..@baystatehealth.org
2019-11-06 insert email ba..@baystatehealth.org
2019-11-06 insert email pu..@baystatehealth.org
2019-11-06 insert email um..@baystatehealth.org
2019-11-06 insert fax 413-794-4212
2019-11-06 insert fax 413-794-5131
2019-11-06 insert person Karen L. Riska
2019-11-06 insert person Keith Ledoux
2019-11-06 insert person UME Clerkship
2019-11-06 insert phone 413-322-4242
2019-11-06 insert phone 413-370-7880
2019-11-06 insert phone 413-794-4280
2019-11-06 insert phone 413-794-4458
2019-11-06 insert phone 413-794-4466
2019-11-06 insert phone 413-794-5550
2019-10-07 delete personal_emails le..@baystatehealth.org
2019-10-07 delete email ca..@baystatehealth.org
2019-10-07 delete email le..@baystatehealth.org
2019-10-07 delete person Cara Chandler
2019-10-07 delete person Haley Guhn-Knight
2019-10-07 delete person Lauren A. Williams
2019-10-07 delete person Leanne Gustafson
2019-10-07 delete person Randi S. Nichols
2019-10-07 delete person Shannon Levesque
2019-10-07 delete phone 413-794-4466
2019-10-07 delete phone 413-794-5938
2019-10-07 insert contact_pages_linkeddomain nationalsafeplace.org
2019-10-07 insert email an..@baystatehealth.org
2019-10-07 insert email bh..@baystatehealth.org
2019-10-07 insert email ma..@baystatehealth.org
2019-10-07 insert person Angela Dougherty
2019-10-07 insert person Briana Jurkowski
2019-10-07 insert person Cassandra Sarno
2019-10-07 insert person Laura Bolella
2019-10-07 insert person M. Kamal Faridi
2019-10-07 insert person Marion McGowan
2019-10-07 insert person Rebecca Tanasi
2019-10-07 insert person Taylar Clark
2019-10-07 insert phone 413-794-4287
2019-10-07 insert phone 413-794-8366
2019-10-07 insert terms_pages_linkeddomain baystatehealthoptout.com
2019-10-07 update person_description Dr. Elizabeth Brady => Elizabeth W. Brady
2019-10-07 update person_title Michael Moran: President and Chief Administrative Officer of Baystate Mary Lane and Baystate Wing Hospital; President & Chief Administrative Officer, Baystate Health Eastern Region; Member of the Baystate Health Leadership Team; Clinical Research Assistant for the Institute => President & Chief Administrative Officer, Baystate Health Eastern Region; Member of the Baystate Health Leadership Team; Clinical Research Assistant for the Institute
2019-09-06 delete person Vandita Johari
2019-09-06 insert person Ashraf Khan
2019-09-06 insert person Jody Gross
2019-09-06 insert person Mark Loos
2019-09-06 insert phone 413-794-9336
2019-08-07 delete address 21 Dwight Road Suite 102 Longmeadow MA 01106
2019-08-07 delete fax 413-562-1821
2019-08-07 delete phone 413-794-7906
2019-08-07 delete phone 413-831-7858
2019-08-07 insert address 21 Dwight Road Suite 102 Baystate Health and Wellness Center Longmeadow MA 01106
2019-08-07 insert fax 413-564-6940
2019-08-07 insert index_pages_linkeddomain baystatehealthurgentcare.org
2019-08-07 insert phone 413-564-5267
2019-08-07 insert phone 413-794-3391
2019-08-07 insert phone 413-794-3583
2019-07-07 insert cfo Tim Caney
2019-07-07 delete address 48 Sanderson Street Greenfield, MA 01301
2019-07-07 delete phone 413-794-9336
2019-07-07 delete phone 413-827-7400
2019-07-07 insert email ti..@baystatehealth.org
2019-07-07 insert person Tim Caney
2019-07-07 update person_title Teresa Grove: Philanthropy Officer - Eastern Region; Member of the Baystate Health Foundation Team => Member of the Baystate Health Foundation Team; Philanthropy Officer
2019-06-07 delete cfo Katharyn Pacheco
2019-06-07 delete personal_emails ka..@baystatehealth.org
2019-06-07 delete email ka..@baystatehealth.org
2019-06-07 delete person Katharyn Pacheco
2019-06-07 delete person Paulette Gibson
2019-06-07 delete person Wally Garstka
2019-06-07 insert email he..@baystatehealth.org
2019-06-07 insert person Heather Clark
2019-06-07 insert phone 413-370-5285
2019-05-08 delete person Ashley Allen
2019-05-08 delete person Cindy Drewski
2019-05-08 delete person Michael Bailin
2019-05-08 delete person Robert L. Pura
2019-05-08 delete person Timothy F. Farrell
2019-05-08 insert person Adrianne Seiler
2019-05-08 insert person Mark DePace
2019-05-08 insert person Robin Jensen
2019-05-08 update person_title James P. Sadowsky: Executive Vice President & Treasurer, Williams Distributing Corp; Member of the Baystate Health Foundation Board of Trustees => Community Volunteer; Member of the Baystate Health Foundation Board of Trustees
2019-05-08 update person_title Samuel R. Hanmer: Member of the Baystate Health Foundation Board of Trustees => Community Volunteer; Member of the Baystate Health Foundation Board of Trustees
2019-03-01 delete address 24 North Westfield Street, Feeding Hills MA
2019-03-01 delete fax (413) 831-7801
2019-03-01 delete phone (413) 831-7800
2018-04-08 delete phone (413) 642-7200
2018-04-08 insert phone (413) 642-7858
2018-04-08 insert phone (413) 831-7858
2017-05-06 delete source_ip 70.32.68.158
2017-05-06 insert source_ip 216.224.181.99
2016-11-13 update website_status OK => FlippedRobots
2016-08-08 update website_status FlippedRobots => FailedRobots
2016-07-18 update website_status OK => FlippedRobots
2016-04-04 update website_status OK => FlippedRobots
2016-02-16 update website_status FailedRobots => OK
2016-02-16 delete general_emails co..@nobleexpresscare.com
2016-02-16 insert office_emails in..@baystatehealth.org
2016-02-16 delete email co..@nobleexpresscare.com
2016-02-16 insert address 24 North Westfield Street, Feeding Hills MA
2016-02-16 insert address Noble Network Medical Building 57 Union Street, Westfield MA
2016-02-16 insert email in..@baystatehealth.org
2016-02-16 insert fax (413) 831-7801
2016-02-16 insert phone (413) 831-7800
2016-01-16 update website_status OK => FailedRobots
2015-08-21 update website_status OK => FlippedRobots
2015-07-16 update website_status FlippedRobots => OK
2015-07-02 update website_status OK => FlippedRobots
2015-05-10 update website_status OK => FlippedRobots
2015-03-14 update website_status FailedRobots => FlippedRobots
2015-02-13 update website_status FlippedRobots => FailedRobots
2015-01-15 update website_status OK => FlippedRobots
2014-11-15 update website_status FailedRobots => FlippedRobots
2014-10-05 update website_status FlippedRobots => FailedRobots
2014-08-29 update website_status OK => FlippedRobots
2014-06-15 update website_status OK => FlippedRobots