ABC-CT - History of Changes


DateDescription
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