UNITED WAY OF THE GREATER CAPITAL REGION - History of Changes


DateDescription
2023-10-11 insert ceo Allison Clark
2023-10-11 insert otherexecutives Allison Clark
2023-10-11 delete about_pages_linkeddomain mobilecause.com
2023-10-11 delete management_pages_linkeddomain mobilecause.com
2023-10-11 delete partner_pages_linkeddomain mobilecause.com
2023-10-11 delete person Marissa Lounello
2023-10-11 delete person Peyton Yourch
2023-10-11 delete person Roja Ebrahimi
2023-10-11 insert about_pages_linkeddomain stratuslive.com
2023-10-11 insert management_pages_linkeddomain stratuslive.com
2023-10-11 insert partner_pages_linkeddomain stratuslive.com
2023-10-11 insert person Allison Clark
2023-10-11 update person_title Alicia Otis: Statewide SEFA Director => Finance Manager, Contracts
2023-04-03 delete cfo Amber Schiller
2023-04-03 insert otherexecutives Paige Hughes
2023-04-03 delete index_pages_linkeddomain amc.edu
2023-04-03 delete person Amber Schiller
2023-04-03 delete person Erin Napoleone
2023-04-03 delete person Jalen Parson
2023-04-03 insert index_pages_linkeddomain irs.gov
2023-04-03 insert person Paige Hughes
2023-04-03 update person_title Genevieve Hudson: Relationship Manager => Relationship Manager, Women United Lead
2022-12-17 delete address The Blake Annex 1 Steuben Place Albany, NY 12207
2022-12-17 delete person Michael Guzzo
2022-12-17 delete person Todd Kerner
2022-12-17 insert index_pages_linkeddomain amc.edu
2022-12-17 insert person Alicia Suarez
2022-12-17 insert person Dan Lynch
2022-12-17 insert person Ethan Chevrette
2022-12-17 insert person Genevieve Hudson
2022-12-17 insert person Joe Bonilla
2022-12-17 insert person Marissa Lounello
2022-12-17 insert person Melissa Wolf
2022-12-17 insert person Pat Beck
2022-12-17 insert person Roja Ebrahimi
2022-12-17 update person_title Marcia Cognetta: Board of Directors => Governance Chair
2022-09-15 delete otherexecutives Carrie Bates
2022-09-15 delete index_pages_linkeddomain amc.edu
2022-09-15 delete person Ben Diamond
2022-09-15 delete person Carrie Bates
2022-09-15 delete person Niamaya Canady
2022-09-15 insert alias UWGCR's Community Care Fund
2022-09-15 insert person Jalen Parson
2022-09-15 insert person Ketti Blackwell
2022-06-01 insert person Fred Quist
2022-06-01 insert person Matt Hunter
2022-06-01 update person_title Angelique Powell: Community Manager, the Blake Annex Center => Director of Community Animation, the Blake Annex
2022-04-30 delete person Jenna Czarnecki
2022-04-30 insert person Stephen Sheffer
2022-02-11 delete ceo Peyton Yourch
2022-02-11 delete otherexecutives Albany Chapter
2022-02-11 delete otherexecutives Andrea Cowell
2022-02-11 delete otherexecutives Diane O'Donnell
2022-02-11 delete otherexecutives Katie Nelson
2022-02-11 delete otherexecutives Melinda Burns
2022-02-11 delete otherexecutives NYS Dept
2022-02-11 delete otherexecutives Peyton Yourch
2022-02-11 delete otherexecutives Richard Zazycki
2022-02-11 delete otherexecutives Susanne Haag
2022-02-11 delete otherexecutives William Morrow
2022-02-11 insert otherexecutives Carrie Bates
2022-02-11 insert otherexecutives Holly LaTorre
2022-02-11 insert otherexecutives Jeannette Spaulding
2022-02-11 insert otherexecutives Matthew O'Connor
2022-02-11 insert otherexecutives Megan Quillinan
2022-02-11 insert otherexecutives Melissa Pawlak
2022-02-11 delete address 11 Washington Street, Rensselaer, NY 12144
2022-02-11 delete address 44 Washington Ave, Schenectady, NY
2022-02-11 delete address 6 South Main Street, Mechanicville, NY 12118
2022-02-11 delete address 795 East Main Street, Suite 5, Cobleskill, NY
2022-02-11 delete address Amber Schiller One United Way Albany, NY 12205
2022-02-11 delete address PO Box 28, Rensselaer, NY 12144
2022-02-11 delete email ac..@mechanicvilleacsc.org
2022-02-11 delete email as..@ywca-neny.org
2022-02-11 delete email ci..@nycap.rr.com
2022-02-11 delete email db..@sccapinc.org
2022-02-11 delete email jh..@ccalbany.org
2022-02-11 delete partner Affordable Housing Partnership
2022-02-11 delete partner Albany City Hall
2022-02-11 delete partner Albany Community Action Program
2022-02-11 delete partner Albany Public Library
2022-02-11 delete partner Arbor Hill Community Center/Trinity Alliance
2022-02-11 delete partner Assissi in Albany
2022-02-11 delete partner Bank of America
2022-02-11 delete partner Bank of Richmondville
2022-02-11 delete partner Berkshire Bank
2022-02-11 delete partner CAPTAIN Youth & Family Services
2022-02-11 delete partner Cancer Services Program - Alb/Renss. Co.
2022-02-11 delete partner Capital District Center for Independence, Inc.
2022-02-11 delete partner Capital District Educational Opportunities Center
2022-02-11 delete partner Catholic Central High School
2022-02-11 delete partner Catholic Charities of Schoharie County
2022-02-11 delete partner Circles of Mercy
2022-02-11 delete partner Citizens Bank
2022-02-11 delete partner CoNSERNS-U/Tri-Counties Catholic Charities
2022-02-11 delete partner College of Saint Rose
2022-02-11 delete partner Commission on Economic Opportunities - Financial Literacy Program
2022-02-11 delete partner Community Cradle
2022-02-11 delete partner Consumer Credit Counseling of Central New York
2022-02-11 delete partner Consumer Directed Choices
2022-02-11 delete partner Ellis Hospital
2022-02-11 delete partner Fidelis Cares
2022-02-11 delete partner First Investors
2022-02-11 delete partner First New York Credit Union
2022-02-11 delete partner Greater Upstate Law Project, Inc.
2022-02-11 delete partner Guildcare
2022-02-11 delete partner Healthy Families Rensselaer County
2022-02-11 delete partner Hoosick Area Church Association
2022-02-11 delete partner Hudson River Credit Union
2022-02-11 delete partner Independent Living Center of the Hudson Valley
2022-02-11 delete partner Internal Revenue Service - SPEC
2022-02-11 delete partner Italian Community Center Charitable Foundation
2022-02-11 delete partner Joseph's House and Shelter
2022-02-11 delete partner Junior Achievement
2022-02-11 delete partner Literacy New York - GCR
2022-02-11 delete partner Literacy Volunteers of Rensselaer County
2022-02-11 delete partner M&T Bank
2022-02-11 delete partner Mechanicville Area Community Services Center, Inc.
2022-02-11 delete partner NBT Bank
2022-02-11 delete partner NY 3 AARP Tax Aide
2022-02-11 delete partner NYS ARC
2022-02-11 delete partner NYS Assembly
2022-02-11 delete partner NYS Child Care Coordinating Council
2022-02-11 delete partner NYS Community Action Association
2022-02-11 delete partner NYS Comptroller's Office
2022-02-11 delete partner NYS Credit Union League, Inc.
2022-02-11 delete partner NYS Dept of Health
2022-02-11 delete partner NYS Dept of Taxation and Finance
2022-02-11 delete partner NYS Developmental Disabilities Planning Council
2022-02-11 delete partner NYS Higher Education Services Corporation
2022-02-11 delete partner NYS Office of Temporary & Disability Assistance
2022-02-11 delete partner Northeast Association of the Blind at Albany
2022-02-11 delete partner Office for People With Developmental Disabilities
2022-02-11 delete partner Pioneer Bank
2022-02-11 delete partner Rensselaer County ARC
2022-02-11 delete partner Rensselaer County Executive
2022-02-11 delete partner SUNY Cobleskill
2022-02-11 delete partner Saratoga County Economic Opportunity Council
2022-02-11 delete partner Saratoga Mayor
2022-02-11 delete partner Saratoga Springs Public Library
2022-02-11 delete partner Saratoga Springs School District
2022-02-11 delete partner Schenectady Community Action Program
2022-02-11 delete partner Schenectady County Youth Bureau
2022-02-11 delete partner Schenectady Mayor
2022-02-11 delete partner Schenectady Municipal Housing Authority
2022-02-11 delete partner Schoharie County ARC
2022-02-11 delete partner Schoharie County Rural Preservation Corp.
2022-02-11 delete partner Schoharie Office of the Aging
2022-02-11 delete partner Self Advocacy of New York State
2022-02-11 delete partner Social Security Administration
2022-02-11 delete partner Spina Bifida
2022-02-11 delete partner This Capital Region Artists Fund
2022-02-11 delete partner Troy Mayor
2022-02-11 delete partner Troy Rehabilitation and Improvement Program
2022-02-11 delete partner Troy VITA
2022-02-11 delete partner U.S. Dept of Housing and Urban Development
2022-02-11 delete partner U.S. House of Representatives
2022-02-11 delete partner Unity House
2022-02-11 delete partner Veteran's Administration
2022-02-11 delete partner Weed and Seed, Schenectady County
2022-02-11 delete partner Wildwood Programs, Inc.
2022-02-11 delete person Albany Chapter
2022-02-11 delete person Andrea Cowell
2022-02-11 delete person Andrea Scott
2022-02-11 delete person Brandi Landy
2022-02-11 delete person Brendan Kennedy
2022-02-11 delete person Denelle Baker
2022-02-11 delete person Diane O'Donnell
2022-02-11 delete person Joanne Passineau
2022-02-11 delete person John Bishop
2022-02-11 delete person Katie Nelson
2022-02-11 delete person Mary Olsen
2022-02-11 delete person Melinda Burns
2022-02-11 delete person Michele Puleo O'Hare
2022-02-11 delete person NYS Dept
2022-02-11 delete person Richard Zazycki
2022-02-11 delete person Richie Hunter
2022-02-11 delete person Roberta Singleton
2022-02-11 delete person Samantha Adkisson
2022-02-11 delete person Susanne Haag
2022-02-11 delete person William Morrow
2022-02-11 insert partner Albany Community Action Partnership
2022-02-11 insert partner Catholic Charities of the Diocese of Albany
2022-02-11 insert partner SUNY Albany Husted Hall
2022-02-11 insert partner Star of Bethlehem Church
2022-02-11 insert person Amari Duncan
2022-02-11 insert person Ann-Marie Berdar
2022-02-11 insert person Carmen Maciariello
2022-02-11 insert person Carrie Bates
2022-02-11 insert person Eric LaCoppola
2022-02-11 insert person Frank Koncewicz
2022-02-11 insert person Holly LaTorre
2022-02-11 insert person Jeannette Spaulding
2022-02-11 insert person Lee McElroy
2022-02-11 insert person Matthew O'Connor
2022-02-11 insert person Megan Quillinan
2022-02-11 insert person Melissa Pawlak
2022-02-11 insert person Richard Asner
2022-02-11 insert person Romel Wilson
2022-02-11 insert phone 518.459.0183 ext. 34
2022-02-11 update person_title Ben Diamond: Resource Development Assistant => Administrative Assistant
2022-02-11 update person_title Brian Sano: Vice Chair Resource Development Committee => Chairman - Elect, Vice Chair, Resource Development Committee
2022-02-11 update person_title Claire Reid: Member of the Executive Committee; Events; Chief Impact Officer => Member of the Executive Committee; Events; Cheif Impact Officer; Chief Impact Officer
2022-02-11 update person_title Jenn Hyde: Chapter Chair; Member of the Executive Committee; Albany Co - Chair / Executive Director, Catholic Charities, Tri - County => Member of the Executive Committee; Executive Director, Catholic Charities, Tri - County
2022-02-11 update person_title Nicki Brown: Events; Community Relations Manager => Events; Chief of Staff
2022-02-11 update person_title Peyton Yourch: Assistant to the President; CEO => Database Coordinator
2022-02-11 update person_title Rev. Michael-Aaron Poindexter: Vice Chair Community Impact Investment Committee => Vice Chair, Community Impact Committee
2022-02-11 update person_title Ryan Case: Board of Directors => Vice Chair, Finance Committee / KeyBank; Vice Chair of the Finance Committee
2021-09-29 delete coo Ketti Blackwell
2021-09-29 delete address 1 United Way Albany, NY 12205
2021-09-29 delete address P.O. Box 13865 Albany, NY 12212
2021-09-29 delete person Ketti Blackwell
2021-09-29 delete person Scott VanEtten
2021-09-29 insert address P.O. Box 1988 Albany, NY 12207
2021-09-29 insert address The Blake Annex One Steuben Place Albany, NY 12207
2021-09-29 insert person Brendan Kennedy
2021-09-29 insert person Jenna Czarnecki
2021-09-29 insert person Roberta Singleton
2021-08-18 insert ceo Peyton Yourch
2021-08-18 insert otherexecutives Peyton Yourch
2021-08-18 delete person Cassandra Madsen
2021-08-18 delete person Sarah Picciotto
2021-08-18 insert about_pages_linkeddomain theblakeannex.org
2021-08-18 insert address The Blake Annex 1 Steuben Place Albany, NY 12207
2021-08-18 insert contact_pages_linkeddomain theblakeannex.org
2021-08-18 insert index_pages_linkeddomain theblakeannex.org
2021-08-18 insert partner_pages_linkeddomain theblakeannex.org
2021-08-18 insert person Ben Diamond
2021-08-18 insert person Peyton Yourch
2021-08-18 insert person Samantha Adkisson
2021-08-18 insert person Scott VanEtten
2021-08-18 insert terms_pages_linkeddomain theblakeannex.org
2021-08-18 update person_title Heather Senecal: Events; Community Impact Manager => Events; Director, Learning and Evaluation
2021-08-18 update person_title Michael-Aaron Poindexter: Vice Chair Community Impact Investment Committee; Vice Chair Community Impact Investment Committee / City School => Vice Chair Community Impact Investment Committee
2021-08-18 update person_title Niamaya Canady: Community Impact Manager, Financial Inclusion => Community Impact Manager
2021-08-18 update person_title Sarah Sheehan: Communications Associate; Events => Events; Communications Manager
2021-07-02 delete ceo Ketti Blackwell
2021-07-02 delete otherexecutives Ketti Blackwell
2021-07-02 insert coo Ketti Blackwell
2021-07-02 delete person Liz Cifarelli
2021-07-02 delete person Roz Cardish
2021-07-02 delete person Shane Albertin
2021-07-02 insert person Angelique Powell
2021-07-02 insert person Ashlee Romero
2021-07-02 insert person Erin Napoleone
2021-07-02 insert person Niamaya Canady
2021-07-02 insert person Selica Y. Grant
2021-07-02 update person_title Cassandra Madsen: Director of Strategic Communications; Events => Events; Director of Corporate Relations
2021-07-02 update person_title Ketti Blackwell: CEO; Events; Executive Assistant to the President => Events; Director of Operations
2021-04-25 insert about_pages_linkeddomain community.com
2021-04-25 insert contact_pages_linkeddomain myfreetaxes.com
2021-04-25 insert index_pages_linkeddomain community.com
2021-04-25 insert index_pages_linkeddomain myfreetaxes.com
2021-04-25 insert partner Community Initiatives
2021-04-25 insert partner Signature Events
2021-04-25 insert partner Workplace Events
2021-04-25 insert partner_pages_linkeddomain community.com
2021-04-25 insert partner_pages_linkeddomain myfreetaxes.com
2021-04-25 insert phone 1-800-225-5829
2021-04-25 insert phone 1-800-829-1040
2021-04-25 insert terms_pages_linkeddomain community.com
2021-02-04 delete otherexecutives Charles Carletta
2021-02-04 delete otherexecutives Christy Calicchia
2021-02-04 delete otherexecutives Cornelia Cahill
2021-02-04 delete otherexecutives David Krupski
2021-02-04 delete otherexecutives Frank Koncewicz
2021-02-04 delete otherexecutives Tracy Randle
2021-02-04 insert otherexecutives Andrew Kochian
2021-02-04 insert otherexecutives Andrew Willette
2021-02-04 insert otherexecutives Charles Day
2021-02-04 insert otherexecutives Dr. Alfredo Medina
2021-02-04 insert otherexecutives Katie Nelson
2021-02-04 insert otherexecutives Kylie Marine
2021-02-04 insert otherexecutives Marcia Cognetta
2021-02-04 insert otherexecutives Rachel Bailey
2021-02-04 insert otherexecutives Samuel Trimboli
2021-02-04 insert otherexecutives Selica Grant
2021-02-04 delete about_pages_linkeddomain rpi5k.org
2021-02-04 delete address 1 United Way Albany, NY 12212
2021-02-04 delete address 7 Washington Square, Albany, NY
2021-02-04 delete career_pages_linkeddomain rpi5k.org
2021-02-04 delete email de..@cdchoices.org
2021-02-04 delete email mm..@unitedwaygcr.org
2021-02-04 delete email sm..@unitedwaygcr.org
2021-02-04 delete email tr..@unitedwaygcr.org
2021-02-04 delete fax 518.456.2839
2021-02-04 delete index_pages_linkeddomain myfreetaxes.com
2021-02-04 delete index_pages_linkeddomain rpi5k.org
2021-02-04 delete management_pages_linkeddomain rpi5k.org
2021-02-04 delete partner BBL Hospitality/Hilton Garden Inn, Troy
2021-02-04 delete partner Enterprise Holdings Inc.
2021-02-04 delete partner Mercury Screenprinting
2021-02-04 delete partner Pattison, Sampson, Ginsburg & Griffin, P.C.
2021-02-04 delete partner Pitney Bowes Inc.
2021-02-04 delete partner Screen-IT LTD.
2021-02-04 delete partner Sunmark Charitable Foundation
2021-02-04 delete partner_pages_linkeddomain rpi5k.org
2021-02-04 delete person Charles Carletta
2021-02-04 delete person Christy Calicchia
2021-02-04 delete person Cornelia Cahill
2021-02-04 delete person David Krupski
2021-02-04 delete person Denise Dinoto
2021-02-04 delete person Frank Koncewicz
2021-02-04 delete person John Zogby
2021-02-04 delete person Michaëlle Mugisha
2021-02-04 delete person Scott Marcello
2021-02-04 delete person Tracy Randle
2021-02-04 delete phone (518) 464-0810 x29
2021-02-04 delete terms_pages_linkeddomain rpi5k.org
2021-02-04 insert address 513 Clinton Ave. Albany, NY 12206
2021-02-04 insert email an..@unitedwaygcr.org
2021-02-04 insert email he..@unitedwaygcr.org
2021-02-04 insert email ni..@unitedwaygcr.org
2021-02-04 insert partner Pitney Bowes Software
2021-02-04 insert person Andrew Kochian
2021-02-04 insert person Andrew Willette
2021-02-04 insert person Charles Day
2021-02-04 insert person Dr. Alfredo Medina
2021-02-04 insert person Heather Senecal
2021-02-04 insert person Kylie Marine
2021-02-04 insert person Marcia Cognetta
2021-02-04 insert person Nicki Brown
2021-02-04 insert person Rachel Bailey
2021-02-04 insert person Samuel Trimboli
2021-02-04 insert person Selica Grant
2021-02-04 update person_title John Bishop: Member of the Vice Chair Finance Committee; Bishop Beaudry Construction, LLC / Vice Chair Resource Development Committee => Member of the VICE CHAIR FINANCE COMMITTEE; Bishop Beaudry Construction LLC / Vice Chair Governance Committee
2021-02-04 update person_title John Kearney: Member of the Officers Team; Ex - Officio, Community Volunteer => Member of the Officers Team; Ex - Officio, Community Volunteer / VICE CHAIR COMMUNITY IMPACT INVESTMENT COMMITTEE
2021-02-04 update person_title Katie Nelson: Community Relations Manager => Director of Philanthropy
2020-10-10 delete partner 3M Health Information Systems
2020-10-10 delete partner Aetna, Inc.
2020-10-10 delete partner Aflac New York
2020-10-10 delete partner Barton & Loguidice, D.P.C.
2020-10-10 delete partner Bechtel Plant Machinery, Inc.
2020-10-10 delete partner Capital District Physicians Health Plan
2020-10-10 delete partner Glens Falls National Bank
2020-10-10 delete partner NBT Bank, N.A.
2020-10-10 delete partner NYSUT
2020-10-10 delete partner Saratoga National Bank and Trust Company
2020-10-10 delete partner TD Bank, N.A.
2020-10-10 delete partner Target Stores
2020-10-10 delete partner The Travelers Companies, Inc.
2020-10-10 delete person Jennifer Lawrence
2020-10-10 delete person Michelle Skinner
2020-10-10 insert email cl..@unitedwaygcr.org
2020-10-10 insert email sm..@unitedwaygcr.org
2020-10-10 insert partner AbbVie
2020-10-10 insert partner American National Insurance Company
2020-10-10 insert partner Anthem
2020-10-10 insert partner Arrow Financial Corporation
2020-10-10 insert partner Enterprise Holdings Inc.
2020-10-10 insert partner FedEx Corporation
2020-10-10 insert partner PwC
2020-10-10 insert person Claire Reid
2020-10-10 insert person John Zogby
2020-10-10 insert person Scott Marcello
2020-07-18 delete otherexecutives Jane Mckenna
2020-07-18 delete email an..@unitedwaygcr.org
2020-07-18 delete email ja..@unitedwaygcr.org
2020-07-18 delete email tr..@unitedwaygcr.org
2020-07-18 delete partner Ambiance Floral & Events
2020-07-18 delete partner CAP COM Cares Foundation
2020-07-18 delete partner CMI AV
2020-07-18 delete partner Death Wish Coffee Co.
2020-07-18 delete partner KISS FM
2020-07-18 delete partner Kinderhook Bank
2020-07-18 delete partner The Bonadio Group
2020-07-18 delete partner Tri City Rentals
2020-07-18 delete person Andi Pratt
2020-07-18 delete person Jane Mckenna
2020-07-18 delete person Troy Norton
2020-07-18 insert partner Albany Broadcasting
2020-07-18 insert partner Mercury Screenprinting
2020-07-18 insert partner Sheehan Productions
2020-07-18 insert person Jennifer Lawrence
2020-07-18 insert person Michelle Skinner
2020-05-14 insert email ja..@unitedwaygcr.org
2020-05-14 insert email tr..@unitedwaygcr.org
2020-05-14 insert person Troy Norton
2020-04-13 delete otherexecutives Erica Warner
2020-04-13 delete otherexecutives Veronica Hilcken
2020-04-13 insert ceo Ketti Blackwell
2020-04-13 insert otherexecutives Ketti Blackwell
2020-04-13 insert otherexecutives Veronica Hanley
2020-04-13 delete career_pages_linkeddomain americorps.gov
2020-04-13 delete career_pages_linkeddomain vistacampus.gov
2020-04-13 delete email jm..@unitedwaygcr.org
2020-04-13 delete email la..@unitedwaygcr.org
2020-04-13 delete person Lisa Audi
2020-04-13 delete person Roslyn Cardish
2020-04-13 delete person Veronica Hilcken
2020-04-13 insert email cm..@unitedwaygcr.org
2020-04-13 insert email ke..@unitedwaygcr.org
2020-04-13 insert email mp..@unitedwaygcr.org
2020-04-13 insert index_pages_linkeddomain myfreetaxes.com
2020-04-13 insert person Cassandra Madsen
2020-04-13 insert person Ketti Blackwell
2020-04-13 insert person Miguel Porter
2020-04-13 insert person Roz Cardish
2020-04-13 insert person Veronica Hanley
2020-04-13 update person_title Erica Warner: Resource Development Director => Community Impact Manager, 211 & Volunteerism
2020-04-13 update person_title Tracy Randle: Program Director, CA$H Coalition; Program Director => Program Director
2019-11-25 insert about_pages_linkeddomain mobilecause.com
2019-11-25 insert career_pages_linkeddomain mobilecause.com
2019-11-25 insert index_pages_linkeddomain mobilecause.com
2019-11-25 insert management_pages_linkeddomain mobilecause.com
2019-11-25 insert partner_pages_linkeddomain mobilecause.com
2019-11-25 insert terms_pages_linkeddomain mobilecause.com
2019-11-25 update person_title Alicia Otis: Financial Analyst => Statewide SEFA Director
2019-10-22 delete otherexecutives Katharine Doran
2019-10-22 delete otherexecutives Robert Coolidge
2019-10-22 insert otherexecutives Rabbi Matt Cutler
2019-10-22 insert otherexecutives Richard Stack
2019-10-22 insert otherexecutives Veronica Hilcken
2019-10-22 delete email ld..@sefanys.org
2019-10-22 delete partner AT&T
2019-10-22 delete partner Ayco Company, L.P.
2019-10-22 delete partner PwC - PricewaterhouseCoopers
2019-10-22 delete partner Schenectady County Government
2019-10-22 delete partner Underwriters Laboratories
2019-10-22 delete person Katharine Doran
2019-10-22 delete person Laurelee Dever
2019-10-22 delete person Robert Coolidge
2019-10-22 insert email kn..@unitedwaygcr.org
2019-10-22 insert partner Aetna, Inc.
2019-10-22 insert partner American National Insurance
2019-10-22 insert partner Barton & Loguidice, D.P.C.
2019-10-22 insert partner Glens Falls National Bank
2019-10-22 insert partner Saratoga National Bank and Trust Company
2019-10-22 insert partner Screen-IT LTD.
2019-10-22 insert person Katie Nelson
2019-10-22 insert person Rabbi Matt Cutler
2019-10-22 insert person Richard Stack
2019-10-22 insert person Veronica Hilcken
2019-09-21 delete email cd..@unitedwaygcr.org
2019-09-21 delete person Courtney Dekorp
2019-09-21 insert about_pages_linkeddomain rpi5k.org
2019-09-21 insert career_pages_linkeddomain rpi5k.org
2019-09-21 insert index_pages_linkeddomain rpi5k.org
2019-09-21 insert management_pages_linkeddomain rpi5k.org
2019-09-21 insert partner_pages_linkeddomain rpi5k.org
2019-09-21 insert terms_pages_linkeddomain rpi5k.org
2019-08-21 delete otherexecutives Dr. Steady Moono
2019-08-21 delete otherexecutives Laurie Bangs
2019-08-21 delete email ci..@unitedwaygcr.org
2019-08-21 delete person Dr. Steady Moono
2019-08-21 delete person Laurie Bangs
2019-07-22 insert career_pages_linkeddomain americorps.gov
2019-07-22 insert career_pages_linkeddomain vistacampus.gov
2019-06-22 insert email an..@unitedwaygcr.org
2019-06-22 insert partner Albany Med
2019-06-22 insert partner Ambiance Floral & Events
2019-06-22 insert partner CMI AV
2019-06-22 insert partner Death Wish Coffee Co.
2019-06-22 insert partner Northwestern Mutual Tronco Financial Group
2019-06-22 insert partner Tri City Rentals
2019-06-22 insert person Andi Pratt
2019-05-18 insert partner Kiss FM
2019-05-18 insert partner The Bonadio Group
2018-08-23 delete ceo Wallace Altes
2018-08-23 delete otherexecutives Chris Bombardier
2018-08-23 delete otherexecutives Wallace Altes
2018-08-23 insert ceo Peter Gannon
2018-08-23 insert cfo Amber Schiller
2018-08-23 insert president Peter Gannon
2018-08-23 delete email cf..@unitedwaygcr.org
2018-08-23 delete email jz..@unitedwaygcr.org
2018-08-23 delete email la..@unitedwaygcr.org
2018-08-23 delete email ms..@unitedwaygcr.org
2018-08-23 delete email wa..@unitedwaygcr.org
2018-08-23 delete partner Cornell Cooperative Exention
2018-08-23 delete partner Saratoga Community Health Center
2018-08-23 delete partner Schenectady Inner City Ministry
2018-08-23 delete partner_pages_linkeddomain allianceforpositivehealth.org
2018-08-23 delete partner_pages_linkeddomain bethesdahouseschenectady.org
2018-08-23 delete partner_pages_linkeddomain cccms.org
2018-08-23 delete partner_pages_linkeddomain hatas.org
2018-08-23 delete partner_pages_linkeddomain interfaithpartnership.com
2018-08-23 delete partner_pages_linkeddomain josephshousetroy.org
2018-08-23 delete partner_pages_linkeddomain lvorc.org
2018-08-23 delete partner_pages_linkeddomain nehealth.com
2018-08-23 delete partner_pages_linkeddomain parsonscenter.org
2018-08-23 delete partner_pages_linkeddomain sphp.com
2018-08-23 delete partner_pages_linkeddomain taum.org
2018-08-23 delete partner_pages_linkeddomain vivo.cornell.edu
2018-08-23 delete partner_pages_linkeddomain wellspringcares.org
2018-08-23 delete partner_pages_linkeddomain ywca-greatercapitalregion.org
2018-08-23 delete person Chris Bombardier
2018-08-23 delete person Jasmine Zeng
2018-08-23 delete person John Knierim
2018-08-23 delete person Laura Alpert
2018-08-23 delete person Wallace Altes
2018-08-23 insert about_pages_linkeddomain unitedtovolunteer.org
2018-08-23 insert career_pages_linkeddomain unitedtovolunteer.org
2018-08-23 insert email as..@unitedwaygcr.org
2018-08-23 insert email pe..@unitedwaygcr.org
2018-08-23 insert management_pages_linkeddomain unitedtovolunteer.org
2018-08-23 insert partner AIM Service, Inc.
2018-08-23 insert partner Albany CanCode
2018-08-23 insert partner Arbor Park Child Care Center, Inc.
2018-08-23 insert partner Better Neighborhoods, Inc
2018-08-23 insert partner CAPTAIN Human Services
2018-08-23 insert partner City Mission of Schenectady
2018-08-23 insert partner Cornell Cooperative Extension, Schenectady
2018-08-23 insert partner Hospitality House, TC Inc.
2018-08-23 insert partner Regional Food Bank of NENY
2018-08-23 insert partner Schenectady Community Ministry
2018-08-23 insert partner The Albany Damien Center, Inc.
2018-08-23 insert partner The Food Pantries for the Capital District
2018-08-23 insert partner The Salvation Army Schenectady
2018-08-23 insert partner Troy Rehabilitation & Improvement Program, Inc.
2018-08-23 insert partner US Committee for Refugees and Immigrants
2018-08-23 insert partner Watervliet Civic Chest, Inc.
2018-08-23 insert partner_pages_linkeddomain aimservicesinc.org
2018-08-23 insert partner_pages_linkeddomain albanycancode.org
2018-08-23 insert partner_pages_linkeddomain better-neighborhoods.org
2018-08-23 insert partner_pages_linkeddomain citymission.com
2018-08-23 insert partner_pages_linkeddomain hopeseven.com
2018-08-23 insert partner_pages_linkeddomain rtsaratoga.org
2018-08-23 insert partner_pages_linkeddomain saratogaseniorcenter.org
2018-08-23 insert partner_pages_linkeddomain satruck.org
2018-08-23 insert person Amber Schiller
2018-08-23 insert person Peter Gannon
2018-08-23 update person_title Kelly Willsey: Accounting Assistant => Finance Manager
2018-08-23 update person_title Shane Albertin: Vice President of IT and Administration => Vice President of IT and Facilities
2018-04-14 delete cfo David Scott
2018-04-14 delete otherexecutives Shane Albertin
2018-04-14 delete email af..@unitedwaygcr.org
2018-04-14 delete email ds..@unitedwaygcr.org
2018-04-14 delete email pk..@unitedwaygcr.org
2018-04-14 delete person Abbie Farrar
2018-04-14 delete person David Scott
2018-04-14 delete person Peg Kane
2018-04-14 insert email ao..@unitedwaygcr.org
2018-04-14 insert email cf..@unitedwaygcr.org
2018-04-14 insert email jz..@unitedwaygcr.org
2018-04-14 insert person Alicia Otis
2018-04-14 insert person Jasmine Zeng
2018-04-14 insert person John Knierim
2018-04-14 update person_title Shane Albertin: Director of Information Technology => Vice President of IT and Administration
2018-02-22 insert ceo Wallace Altes
2018-02-22 insert cfo David Scott
2018-02-22 insert otherexecutives Shane Albertin
2018-02-22 insert otherexecutives Wallace Altes
2018-02-22 insert email wa..@unitedwaygcr.org
2018-02-22 insert person Wallace Altes
2018-02-22 update person_title David Scott: Senior Vice President of Finance and Administration => Chief Financial Officer
2018-02-22 update person_title Liz Cifarelli: Human Resources Administrator => Office and Human Resources Administrator
2018-02-22 update person_title Shane Albertin: Vice President of Information Technology and Administration => Director of Information Technology
2018-01-05 delete ceo Brian T. Hassett
2018-01-05 delete cfo David Scott
2018-01-05 delete otherexecutives Shane Albertin
2018-01-05 delete president Brian T. Hassett
2018-01-05 delete email bh..@unitedwaygcr.org
2018-01-05 delete partner_pages_linkeddomain gotowebinar.com
2018-01-05 delete person Brian T. Hassett
2018-01-05 update person_title David Scott: Chief Financial Officer => Senior Vice President of Finance and Administration
2018-01-05 update person_title Liz Cifarelli: Office and Human Resources Administrator => Human Resources Administrator
2018-01-05 update person_title Shane Albertin: Director of Information Technology => Vice President of Information Technology and Administration
2017-11-18 delete cfo Michael Taglione
2017-11-18 delete coo Michael Taglione
2017-11-18 insert cfo David Scott
2017-11-18 insert otherexecutives Dr. Katharine Briar-Lawson
2017-11-18 delete email cd..@unitedwaygcr.org
2017-11-18 delete email mm..@unitedwaygcr.org
2017-11-18 delete email mt..@unitedwaygcr.org
2017-11-18 delete person Chris Dorgler
2017-11-18 delete person Christine A. Calicchia
2017-11-18 delete person Michael Taglione
2017-11-18 insert email cd..@unitedwaygcr.org
2017-11-18 insert email kw..@unitedwaygcr.org
2017-11-18 insert email mm..@unitedwaygcr.org
2017-11-18 insert email pk..@unitedwaygcr.org
2017-11-18 insert person Dr. Katharine Briar-Lawson
2017-11-18 insert person Kelly Willsey
2017-11-18 insert person Peg Kane
2017-11-18 update person_title David Scott: Controller => Chief Financial Officer
2017-11-18 update person_title Michaelle Mugisha: Community Program Manager => Community Impact Manager
2017-11-18 update person_title Richard Stack: Vice Chair of the Finance Committee => Community Volunteer
2017-10-13 insert partner_pages_linkeddomain gotowebinar.com
2017-10-13 insert partner_pages_linkeddomain surveymonkey.com