Date | Description |
2022-11-20 |
delete management_pages_linkeddomain autismsciencefoundation.org |
2022-11-20 |
delete management_pages_linkeddomain childrenshospital.org |
2022-11-20 |
delete management_pages_linkeddomain johnrobison.com |
2022-11-20 |
insert about_pages_linkeddomain ciencia.yale.edu |
2022-11-20 |
insert about_pages_linkeddomain paonline.yale.edu |
2022-11-20 |
insert about_pages_linkeddomain sites.yale.edu |
2022-11-20 |
insert about_pages_linkeddomain ysph.yale.edu |
2022-11-20 |
insert contact_pages_linkeddomain ciencia.yale.edu |
2022-11-20 |
insert contact_pages_linkeddomain covid.yale.edu |
2022-11-20 |
insert contact_pages_linkeddomain drc.yale.edu |
2022-11-20 |
insert contact_pages_linkeddomain eric.yale.edu |
2022-11-20 |
insert contact_pages_linkeddomain sites.yale.edu |
2022-11-20 |
insert contact_pages_linkeddomain yalecancercenter.org |
2022-11-20 |
insert contact_pages_linkeddomain ysph.yale.edu |
2022-11-20 |
insert directions_pages_linkeddomain ciencia.yale.edu |
2022-11-20 |
insert directions_pages_linkeddomain covid.yale.edu |
2022-11-20 |
insert directions_pages_linkeddomain drc.yale.edu |
2022-11-20 |
insert directions_pages_linkeddomain eric.yale.edu |
2022-11-20 |
insert directions_pages_linkeddomain paonline.yale.edu |
2022-11-20 |
insert directions_pages_linkeddomain sites.yale.edu |
2022-11-20 |
insert directions_pages_linkeddomain yalecancercenter.org |
2022-11-20 |
insert directions_pages_linkeddomain ysph.yale.edu |
2022-11-20 |
insert index_pages_linkeddomain covid.yale.edu |
2022-11-20 |
insert index_pages_linkeddomain drc.yale.edu |
2022-11-20 |
insert index_pages_linkeddomain eric.yale.edu |
2022-11-20 |
insert index_pages_linkeddomain yalecancercenter.org |
2022-11-20 |
insert index_pages_linkeddomain yalemedicine.org |
2022-11-20 |
insert management_pages_linkeddomain covid.yale.edu |
2022-11-20 |
insert management_pages_linkeddomain drc.yale.edu |
2022-11-20 |
insert management_pages_linkeddomain eric.yale.edu |
2022-11-20 |
insert management_pages_linkeddomain yalecancercenter.org |
2022-11-20 |
insert management_pages_linkeddomain yalemedicine.org |
2022-11-20 |
insert terms_pages_linkeddomain ciencia.yale.edu |
2022-11-20 |
insert terms_pages_linkeddomain paonline.yale.edu |
2022-11-20 |
insert terms_pages_linkeddomain sites.yale.edu |
2022-11-20 |
insert terms_pages_linkeddomain ysph.yale.edu |
2022-08-16 |
delete otherexecutives Carole A. Smarth |
2022-08-16 |
delete otherexecutives Christina Jayaraj |
2022-08-16 |
delete otherexecutives Donald Moore |
2022-08-16 |
delete otherexecutives Hirsh Shekhar |
2022-08-16 |
delete otherexecutives Kunal Potnis |
2022-08-16 |
delete otherexecutives Philip W. Lebowitz |
2022-08-16 |
insert otherexecutives Brenda M. Ritson |
2022-08-16 |
insert otherexecutives Ellen Milstone |
2022-08-16 |
insert otherexecutives Stephen G. Emerson |
2022-08-16 |
insert otherexecutives Susan D. Wolf |
2022-08-16 |
delete person Bela Ponjevic |
2022-08-16 |
delete person Carole A. Smarth |
2022-08-16 |
delete person Christina Jayaraj |
2022-08-16 |
delete person Donald Moore |
2022-08-16 |
delete person Erin MacDonnell |
2022-08-16 |
delete person Hirsh Shekhar |
2022-08-16 |
delete person Kunal Potnis |
2022-08-16 |
delete person Philip W. Lebowitz |
2022-08-16 |
delete source_ip 64.98.145.30 |
2022-08-16 |
insert person Brenda M. Ritson |
2022-08-16 |
insert person Ellen Milstone |
2022-08-16 |
insert person Stephen G. Emerson |
2022-08-16 |
insert person Susan D. Wolf |
2022-08-16 |
insert source_ip 216.40.34.41 |
2022-08-16 |
update person_title Erin Shreve: Member of the Executive Committee; Director, Alumni Affairs and Giving / Ex Officio Student Representatives => Member of the Executive Committee; Director, Alumni Affairs and Giving |
2022-05-28 |
insert otherexecutives Dean Nancy J. Brown |
2022-05-28 |
insert about_pages_linkeddomain forhumanity.yale.edu |
2022-05-28 |
insert email ab..@yale.edu |
2022-05-28 |
insert person Bela Ponjevic |
2022-05-28 |
insert person Dean Nancy J. Brown |
2022-05-28 |
insert phone 203.785.6108 |
2022-05-28 |
update founded_year 1810 => null |
2022-02-17 |
delete personal_emails co..@yale.edu |
2022-02-17 |
delete email co..@yale.edu |
2022-02-17 |
insert address for Civil Rights, 8th Floor, Five Post Office Square, Boston MA 02109-3921 |
2022-02-17 |
insert contact_pages_linkeddomain hhs.gov |
2022-02-17 |
insert email oc..@ed.gov |
2022-02-17 |
insert email ti..@yale.edu |
2022-02-17 |
insert fax 617-289-0150 |
2022-02-17 |
insert management_pages_linkeddomain irishtimes.com |
2022-02-17 |
insert person Cara Keifer |
2022-02-17 |
insert person Elizabeth Conklin |
2022-02-17 |
insert phone 203-432-7241 |
2022-02-17 |
insert phone 617-289-0111 |
2022-02-17 |
insert phone 800-877-8339 |
2021-09-26 |
delete address Directions_Yale Child Study Center
Directions_40 Temple Medical Center |
2021-09-26 |
delete email ch..@yale.edu |
2021-09-26 |
delete email li..@yale.edu |
2021-09-26 |
insert contact_pages_linkeddomain yalestudies.org |
2021-09-26 |
insert directions_pages_linkeddomain yalestudies.org |
2021-09-26 |
insert index_pages_linkeddomain yalestudies.org |
2021-09-26 |
insert management_pages_linkeddomain yalestudies.org |
2021-09-26 |
insert person Cassandra Franke |
2021-09-26 |
insert person Diogo Miguel Goncalves Fortes |
2021-09-26 |
insert person Margaret Azu |
2021-09-26 |
insert person Reeda Iqbal |
2021-09-26 |
update person_description Dominic Trevisan => Dominic Trevisan |
2021-09-26 |
update person_description Melissa Zhou => Melissa Zhou |
2021-09-26 |
update person_title Hilibrand Postdoctoral: Fellow in the Child Study Center at the Yale School of Medicine; Fellow at the Yale Child Study Center => Fellow at the Yale Child Study Center |
2021-02-07 |
delete contact_pages_linkeddomain childstudycenter.yale.edu |
2021-02-07 |
delete index_pages_linkeddomain janssenrnd.com |
2021-02-07 |
delete management_pages_linkeddomain bbs.yale.edu |
2021-02-07 |
delete management_pages_linkeddomain pediatrics.yale.edu |
2021-02-07 |
delete service_pages_linkeddomain childstudycenter.yale.edu |
2021-02-07 |
insert index_pages_linkeddomain janssen.com |
2021-02-07 |
insert management_pages_linkeddomain yale.imodules.com |
2021-02-07 |
update person_description Carter Carlos => Carter Carlos |
2020-10-16 |
delete index_pages_linkeddomain biomarkersconsortium.org |
2020-10-16 |
delete person Armen Bagdasarov |
2020-10-16 |
delete person Chelsea Morgan |
2020-10-16 |
delete person Shash Kala |
2020-10-16 |
delete person Takumi McAllister |
2020-10-16 |
insert directions_pages_linkeddomain westcampus.yale.edu |
2020-10-16 |
insert management_pages_linkeddomain bbs.yale.edu |
2020-10-16 |
insert person Caroline Finn |
2020-10-16 |
insert person Cassandra Stevens |
2020-10-16 |
insert person Gloria Han |
2020-10-16 |
insert person Lauren Pisani |
2020-10-16 |
insert person Marie Johnson |
2020-10-16 |
update person_title Carter Carlos: Postgraduate Associate => Scientific Programmer Analyst |
2020-10-16 |
update person_title Hilibrand Postdoctoral: Associate at the Yale Child Study Center; Fellow in the Child Study Center at the Yale School of Medicine => Fellow in the Child Study Center at the Yale School of Medicine; Fellow at the Yale Child Study Center |
2020-06-11 |
delete contact_pages_linkeddomain ycci.yale.edu |
2020-06-11 |
delete directions_pages_linkeddomain ycci.yale.edu |
2020-06-11 |
delete person Emily Abel |
2020-06-11 |
delete person Scott Jackson |
2020-06-11 |
delete terms_pages_linkeddomain ycci.yale.edu |
2020-06-11 |
update person_description Christine Cukar-Capizzi => Christine Cukar-Capizzi |
2020-06-11 |
update website_status IndexPageFetchError => OK |
2020-04-13 |
update website_status OK => IndexPageFetchError |
2020-03-11 |
insert personal_emails co..@yale.edu |
2020-03-11 |
delete email ab..@childrens.harvard.edu |
2020-03-11 |
delete email ab..@yale.edu |
2020-03-11 |
delete email ep..@mednet.ucla.edu |
2020-03-11 |
delete email lo..@duke.edu |
2020-03-11 |
delete email ra..@uw.edu |
2020-03-11 |
delete management_pages_linkeddomain cdn2.medicine.yale.edu |
2020-03-11 |
delete phone 1-888-691-1062 |
2020-03-11 |
delete phone 203-785-6108 |
2020-03-11 |
delete phone 206-616-2889 |
2020-03-11 |
delete phone 310-825-0180 |
2020-03-11 |
delete phone 857-218-3182 |
2020-03-11 |
insert email co..@yale.edu |
2020-03-11 |
insert phone 203.785.4081 |
2020-03-11 |
insert terms_pages_linkeddomain google.com |
2020-03-11 |
insert terms_pages_linkeddomain vimeo.com |
2020-03-11 |
insert terms_pages_linkeddomain youtube.com |
2020-03-11 |
update person_description Dominic Trevisan => Dominic Trevisan |
2019-10-31 |
insert about_pages_linkeddomain microsoft.com |
2019-10-31 |
insert address Yale Child Study Center
230 South Frontage Road
New Haven, CT 06520 |
2019-10-31 |
insert contact_pages_linkeddomain microsoft.com |
2019-10-31 |
insert directions_pages_linkeddomain microsoft.com |
2019-10-31 |
insert email au..@yale.edu |
2019-10-31 |
insert email ch..@yale.edu |
2019-10-31 |
insert email dd..@yale.edu |
2019-10-31 |
insert email li..@yale.edu |
2019-10-31 |
insert email mc..@yale.edu |
2019-10-31 |
insert index_pages_linkeddomain microsoft.com |
2019-10-31 |
insert management_pages_linkeddomain microsoft.com |
2019-10-31 |
insert person Erin MacDonnell |
2019-10-31 |
insert phone 203.737.3439 |
2019-10-31 |
insert phone 203.785.3420 |
2019-10-31 |
insert terms_pages_linkeddomain microsoft.com |
2019-09-13 |
delete address Yale Center for Clinical Investigation
2 Church St. South New Haven CT 06519 |
2019-09-13 |
delete email li..@yale.edu |
2019-09-13 |
delete email yc..@yale.edu |
2019-09-13 |
delete index_pages_linkeddomain yalemedicine.org |
2019-09-13 |
delete index_pages_linkeddomain yalestudies.org |
2019-09-13 |
delete person Cynthia Brandt |
2019-09-13 |
delete person Gerhard S. Hellemann |
2019-09-13 |
insert address Yale Center for Clinical Investigation
2 Church Street South
New Haven, CT 06519 |
2019-08-01 |
delete personal_emails cl..@yale.edu |
2019-08-01 |
delete email cl..@yale.edu |
2019-08-01 |
delete person Claire M. Bessinger |
2019-08-01 |
delete person Thomas T. Fogg |
2019-08-01 |
delete phone 203.785.5954 |
2019-07-02 |
delete about_pages_linkeddomain edit.yale.edu |
2019-07-02 |
delete about_pages_linkeddomain yalemedicine.yale.edu |
2019-07-02 |
delete directions_pages_linkeddomain google.com |
2019-07-02 |
delete management_pages_linkeddomain ynhch.org |
2019-07-02 |
delete person Geraldine Sullivan |
2019-07-02 |
delete person Linda Mayes |
2019-07-02 |
delete service_pages_linkeddomain facebook.com |
2019-07-02 |
insert about_pages_linkeddomain apple.com |
2019-07-02 |
insert address 333 Cedar St, New Haven, CT 06510 |
2019-07-02 |
insert directions_pages_linkeddomain goo.gl |
2019-07-02 |
insert person Bridgett LaFountain |
2019-04-22 |
delete personal_emails ba..@yale.edu |
2019-04-22 |
insert otherexecutives Ayaska Fernando |
2019-04-22 |
insert otherexecutives Kelly Anastasio |
2019-04-22 |
insert personal_emails da..@yale.edu |
2019-04-22 |
insert personal_emails ka..@yale.edu |
2019-04-22 |
delete about_pages_linkeddomain doc1.med.yale.edu |
2019-04-22 |
delete contact_pages_linkeddomain business.yale.edu |
2019-04-22 |
delete contact_pages_linkeddomain doc1.med.yale.edu |
2019-04-22 |
delete contact_pages_linkeddomain grants.med.yale.edu |
2019-04-22 |
delete contact_pages_linkeddomain iacuc.yale.edu |
2019-04-22 |
delete directions_pages_linkeddomain doc1.med.yale.edu |
2019-04-22 |
delete email ba..@yale.edu |
2019-04-22 |
delete email la..@yale.edu |
2019-04-22 |
delete fax 203.737.2236 |
2019-04-22 |
delete management_pages_linkeddomain bmsweb.med.yale.edu |
2019-04-22 |
delete management_pages_linkeddomain doc1.med.yale.edu |
2019-04-22 |
delete management_pages_linkeddomain finance.yale.edu |
2019-04-22 |
delete person Charles Turner |
2019-04-22 |
delete person James Douglas Jamieson |
2019-04-22 |
delete person Thomas Oliver Carpenter |
2019-04-22 |
delete phone 203-432-9875 |
2019-04-22 |
delete phone 203-737-2098 |
2019-04-22 |
delete phone 203-785-3868 |
2019-04-22 |
delete phone 203-785-4624 |
2019-04-22 |
delete phone 203-785-4989 |
2019-04-22 |
delete phone 203.785.5708 |
2019-04-22 |
delete terms_pages_linkeddomain policy.yale.edu |
2019-04-22 |
insert contact_pages_linkeddomain firemarshal.yale.edu |
2019-04-22 |
insert contact_pages_linkeddomain hospitality.yale.edu |
2019-04-22 |
insert contact_pages_linkeddomain your.yale.edu |
2019-04-22 |
insert directions_pages_linkeddomain doublemap.com |
2019-04-22 |
insert directions_pages_linkeddomain your.yale.edu |
2019-04-22 |
insert email cl..@yale.edu |
2019-04-22 |
insert email da..@yale.edu |
2019-04-22 |
insert email ka..@yale.edu |
2019-04-22 |
insert email l...@yale.edu |
2019-04-22 |
insert email re..@yale.edu |
2019-04-22 |
insert email sa..@yale.edu |
2019-04-22 |
insert management_pages_linkeddomain cybersecurity.yale.edu |
2019-04-22 |
insert management_pages_linkeddomain service-now.com |
2019-04-22 |
insert management_pages_linkeddomain smr.yale.edu |
2019-04-22 |
insert person Ayaska Fernando |
2019-04-22 |
insert person Blake Anderson |
2019-04-22 |
insert person Dana Haugh |
2019-04-22 |
insert person David Frumberg |
2019-04-22 |
insert person Eric Jose Velazquez |
2019-04-22 |
insert person John Krystal |
2019-04-22 |
insert person Katherine Isham |
2019-04-22 |
insert person Lisa Sanders |
2019-04-22 |
insert person Reagin Carney |
2019-04-22 |
insert person Roopashree Narasimhaiah |
2019-04-22 |
insert person Sandra Trevino-Ranalli |
2019-04-22 |
insert person Sawyer Newman |
2019-04-22 |
insert person Steven Choi |
2019-04-22 |
insert phone 203-432-9925 |
2019-04-22 |
insert phone 203-436-5731 |
2019-04-22 |
insert phone 203-785-3550 |
2019-04-22 |
insert phone 203-785-5354 |
2019-04-22 |
insert phone 203-785-6245 |
2019-04-22 |
insert terms_pages_linkeddomain your.yale.edu |
2019-04-22 |
update person_description Brian Richard Smith => Brian R. Smith |
2019-04-22 |
update person_description Helen A. Seow => Helen A. Seow |
2019-04-22 |
update person_description Kelly Anastasio => Kelly Anastasio |
2019-04-22 |
update person_description Kevan Herold => Kevan C. Herold |
2019-04-22 |
update person_description Marcella Nunez-Smith => Marcella Nunez-Smith |
2019-04-22 |
update person_description Margaret Grey => Margaret Grey |
2019-04-22 |
update person_description Melinda Irwin => Melinda L. Irwin |
2019-04-22 |
update person_description Robert Stanley Sherwin => Robert Sherwin |
2019-04-22 |
update person_description Tesheia H. Johnson => Tesheia Johnson |
2019-04-22 |
update person_description TuKiet T Lam => Thomas T. Fogg |
2019-04-22 |
update person_title Barbara Watts: Business Systems Analyst Yale School of Medicine Student Affairs / Interim Director of Admissions; Business Systems Analyst Yale School of Medicine Student Affairs Interim Director of Admissions => Associate Director of Admissions / Associate Director of Admissions, Yale School of Medicine |
2019-04-22 |
update person_title Kelly Anastasio: Member of the YCCI Senior Leadership Team => Associate Director |
2017-10-04 |
delete person Patricia A. Seymour |
2017-05-08 |
delete about_pages_linkeddomain yalemedicalgroup.org |
2017-05-08 |
delete contact_pages_linkeddomain yalemedicalgroup.org |
2017-05-08 |
delete directions_pages_linkeddomain yalemedicalgroup.org |
2017-05-08 |
delete index_pages_linkeddomain yalemedicalgroup.org |
2017-05-08 |
delete management_pages_linkeddomain yalemedicalgroup.org |
2017-05-08 |
delete terms_pages_linkeddomain yalemedicalgroup.org |
2017-05-08 |
insert about_pages_linkeddomain yalemedicine.org |
2017-05-08 |
insert contact_pages_linkeddomain yalemedicine.org |
2017-05-08 |
insert directions_pages_linkeddomain yalemedicine.org |
2017-05-08 |
insert index_pages_linkeddomain yalemedicine.org |
2017-05-08 |
insert management_pages_linkeddomain yalemedicine.org |
2017-03-05 |
delete phone +0000 2016 |
2017-03-05 |
insert person Patricia A. Seymour |
2017-03-05 |
insert phone +0000 2017 |
2016-11-18 |
insert legal_emails co..@yale.edu |
2016-11-18 |
insert address Room 132
New Haven, CT 06511 |
2016-11-18 |
insert address of Communications, 1 Church St, Suite 300, New Haven, CT 06510 |
2016-11-18 |
insert email ab..@childrens.harvard.edu |
2016-11-18 |
insert email ab..@yale.edu |
2016-11-18 |
insert email co..@yale.edu |
2016-11-18 |
insert email eb..@mednet.ucla.edu |
2016-11-18 |
insert email lo..@duke.edu |
2016-11-18 |
insert email ra..@uw.edu |
2016-11-18 |
insert fax (203) 436-8292 |
2016-11-18 |
insert phone (203) 436-5872 |
2016-11-18 |
insert phone (203) 785-5824 |
2016-11-18 |
insert phone 1-877-978-8343 |
2016-11-18 |
insert phone 1-888-691-1062 |
2016-11-18 |
insert phone 203-432-5919 |
2016-11-18 |
insert phone 203-785-6108 |
2016-11-18 |
insert phone 206-616-2889 |
2016-11-18 |
insert phone 310-825-0180 |
2016-11-18 |
insert phone 857-218-3182 |
2016-11-18 |
insert terms_pages_linkeddomain policy.yale.edu |
2016-08-21 |
delete person Katherine Stavropoulos |
2016-08-21 |
insert person Nicole R. Wright |
2016-08-21 |
insert phone +0000 2016 |
2016-07-19 |
delete phone +0000 2016 |
2016-06-09 |
delete source_ip 64.99.80.30 |
2016-06-09 |
insert source_ip 64.98.145.30 |
2016-06-09 |
update robots_txt_status www.abc-ct.net: 200 => 404 |
2016-06-09 |
update robots_txt_status ycci.yale.edu: 200 => 404 |
2016-03-26 |
update website_status DomainNotFound => OK |
2016-03-26 |
delete about_pages_linkeddomain issuu.com |
2016-03-26 |
delete about_pages_linkeddomain preview.yale.edu |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-01-21 |
delete otherexecutives Rajita Sinha |
2016-01-21 |
insert otherexecutives Kevan C. Herold |
2016-01-21 |
delete contact_pages_linkeddomain preview.yale.edu |
2016-01-21 |
delete directions_pages_linkeddomain preview.yale.edu |
2016-01-21 |
delete index_pages_linkeddomain preview.yale.edu |
2016-01-21 |
delete management_pages_linkeddomain preview.yale.edu |
2016-01-21 |
delete person Rajita Sinha |
2016-01-21 |
delete terms_pages_linkeddomain preview.yale.edu |
2016-01-21 |
insert about_pages_linkeddomain abc-ct.yale.edu |
2016-01-21 |
insert about_pages_linkeddomain directory.yale.edu |
2016-01-21 |
insert about_pages_linkeddomain issuu.com |
2016-01-21 |
insert about_pages_linkeddomain nih.gov |
2016-01-21 |
insert contact_pages_linkeddomain abc-ct.yale.edu |
2016-01-21 |
insert contact_pages_linkeddomain directory.yale.edu |
2016-01-21 |
insert directions_pages_linkeddomain abc-ct.yale.edu |
2016-01-21 |
insert directions_pages_linkeddomain directory.yale.edu |
2016-01-21 |
insert index_pages_linkeddomain abc-ct.yale.edu |
2016-01-21 |
insert index_pages_linkeddomain directory.yale.edu |
2016-01-21 |
insert management_pages_linkeddomain abc-ct.yale.edu |
2016-01-21 |
insert management_pages_linkeddomain directory.yale.edu |
2016-01-21 |
insert phone 203-737-4586 |
2016-01-21 |
insert terms_pages_linkeddomain abc-ct.yale.edu |
2016-01-21 |
insert terms_pages_linkeddomain directory.yale.edu |
2016-01-21 |
update person_title Kevan C. Herold: Deputy Director for Translational Science; Member of the YCCI Senior Leadership Team => Director of the TrialNet Center at Yale; YCCI 's Deputy Director; Member of the YCCI Senior Leadership Team; Deputy Director |
2015-10-19 |
delete person Frederic De Pourcq |
2015-10-19 |
delete person Richard Sackler |
2015-10-19 |
insert about_pages_linkeddomain preview.yale.edu |
2015-10-19 |
insert contact_pages_linkeddomain preview.yale.edu |
2015-10-19 |
insert directions_pages_linkeddomain preview.yale.edu |
2015-10-19 |
insert index_pages_linkeddomain preview.yale.edu |
2015-10-19 |
insert management_pages_linkeddomain google.com |
2015-10-19 |
insert management_pages_linkeddomain preview.yale.edu |
2015-10-19 |
insert terms_pages_linkeddomain preview.yale.edu |
2015-10-19 |
update person_description Alfred L. M. Bothwell => Alfred L. M. Bothwell |
2015-10-19 |
update person_description Anita O'Keeffe Young => Anita O'Keeffe Young |
2015-10-19 |
update person_description Gladys Phillips Crofoot => Gladys Phillips Crofoot |
2015-10-19 |
update person_description Robert W. Berliner => Robert W. Berliner |
2015-10-19 |
update person_title Anita O'Keeffe Young: Professor; Professor of Obstetrics, Gynecology, and Reproductive Sciences and Professor of Molecular, Cellular, and Developmental Biology; Professor of Women 's Health, Yale University => Professor; Professor of Obstetrics, Gynecology, and Reproductive Sciences and Professor of Molecular, Cellular, and Developmental Biology |
2015-10-19 |
update person_title Gladys Phillips Crofoot: Professor; Gladys Phillips Crofoot Professor of Medicine ( Digestive Diseases ) and Professor of Cell Biology / Section Chief, Digestive Diseases / Director, Yale Liver Center; Chief => Professor; Gladys Phillips Crofoot Professor of Medicine ( Digestive Diseases ) and Professor of Cell Biology / Section Chief, Digestive Diseases / Director, Yale Liver Center; Professor of Medicine ( Geriatrics ) and Professor in the Institution for Social and Policy Studies Section Chief, Geriatrics |
2015-10-19 |
update person_title Irving B. Harris: Member of the CCI Career Oversight Committee; Child Study Center and Professor of Pediatrics, of Psychiatry and of Psychology; Professor of Child Psychiatry; Professor in the Child Study Center and Professor of Pediatrics, of Psychiatry and of Psychology => Member of the CCI Career Oversight Committee; Professor in the Child Study Center and Professor of Psychology; Professor of Child Psychiatry; Child Study Center and Professor of Psychology |
2015-10-19 |
update person_title Yale Therapeutic: Radiology - Guilford Yale - New Haven Shoreline Medical Center; Radiology Smilow Cancer Hospital at Yale - New Haven => Radiology - Guilford Yale - New Haven Shoreline Medical Center; Radiology William W. Backus Hospital; Radiology Smilow Cancer Hospital at Yale - New Haven; Radiology Laboratory for Medicine and Pediatrics ( LMP ); Radiology 5520 Park Avenue; Radiology Lawrence & Memorial Hospital |
2015-10-19 |
update robots_txt_status ycci.yale.edu: 404 => 200 |